Company NameStanford & Wood Limited
Company StatusDissolved
Company Number01569421
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameSnowcross Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moore
StatusClosed
Appointed31 August 2015(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter Cecil Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 September 1992)
RoleChartered Accountant
Correspondence Address20 Gayville Road
London
SW11 6JP
Director NameAlan John Stanford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address622 Streetsbrook Road
Solihull
West Midlands
B91 1LB
Director NameMr Robin Charles Wood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address18g Paveley Drive
London
SW11 3TP
Secretary NameMr Alexander Michael Norton
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address106 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameLynn Richards Cole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 February 2008)
RoleInsurance Broker
Correspondence Address163 Green Lanes
Wylde Green
Sutton Coldfield
West Midlands
B73 5LX
Secretary NameMr George Robertson Cranston
NationalityBritish
StatusResigned
Appointed16 September 1992(11 years, 2 months after company formation)
Appointment Duration1 day (resigned 17 September 1992)
RoleCompany Director
Correspondence Address47 Ormond Road
Hampton
Middlesex
TW12 2TP
Secretary NameAnn Griffiths
NationalityBritish
StatusResigned
Appointed16 September 1992(11 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address237 Thornbridge Avenue
Great Barr
Birmingham
B42 2AQ
Director NameFrederick Robert Wade
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address2hartfield Close
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HN
Director NameMr David Michael Slade
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 16 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JW
Director NameMr Nicholas John Tamblyn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Secretary NameMr Nicholas John Tamblyn
NationalityBritish
StatusResigned
Appointed14 November 2005(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(34 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Stephen David Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(34 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(34 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websiteperkins-slade.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.1k at £1Stanford & Cole LTD
99.91%
Ordinary
1 at £1Mr Nick Tamblyn
0.09%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

8 November 1988Delivered on: 14 November 1988
Satisfied on: 20 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
1 June 2016Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 11/05/2016
(2 pages)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 11/05/2016
(2 pages)
27 May 2016Statement by Directors (1 page)
18 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
17 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,126
(4 pages)
17 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,126
(4 pages)
14 October 2015Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page)
22 September 2015Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages)
22 September 2015Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page)
22 September 2015Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages)
22 September 2015Appointment of Mr Andrew John Moore as a secretary on 31 August 2015 (2 pages)
22 September 2015Appointment of Mr Andrew John Moore as a secretary on 31 August 2015 (2 pages)
22 September 2015Registered office address changed from Tricorn House Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Tricorn House Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page)
22 September 2015Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page)
22 September 2015Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
5 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,126
(5 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,126
(5 pages)
22 October 2014Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House Tricorn House 51-53 Hagley Road Birmingham B16 8TP on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House Tricorn House 51-53 Hagley Road Birmingham B16 8TP on 22 October 2014 (1 page)
21 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,126
(5 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,126
(5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 August 2006 (14 pages)
9 July 2007Full accounts made up to 31 August 2006 (14 pages)
18 October 2006Return made up to 13/10/06; full list of members (3 pages)
18 October 2006Return made up to 13/10/06; full list of members (3 pages)
15 June 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
15 June 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
16 January 2006Registered office changed on 16/01/06 from: 14 saint pauls square birmingham west midlands B3 1RB (1 page)
16 January 2006Registered office changed on 16/01/06 from: 14 saint pauls square birmingham west midlands B3 1RB (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 December 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2005Full accounts made up to 30 June 2005 (14 pages)
9 November 2005Full accounts made up to 30 June 2005 (14 pages)
1 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
1 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 November 2003Return made up to 13/10/03; full list of members (7 pages)
13 November 2003Return made up to 13/10/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 October 2002Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2002Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: 4 church court 11-12 cox street birmingham B3 1RD (1 page)
29 March 2001Registered office changed on 29/03/01 from: 4 church court 11-12 cox street birmingham B3 1RD (1 page)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
22 November 1999Full accounts made up to 30 June 1999 (15 pages)
22 November 1999Full accounts made up to 30 June 1999 (15 pages)
8 December 1998Full accounts made up to 30 June 1998 (15 pages)
8 December 1998Full accounts made up to 30 June 1998 (15 pages)
3 November 1998Return made up to 23/10/98; no change of members (4 pages)
3 November 1998Return made up to 23/10/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 June 1997 (14 pages)
24 October 1997Full accounts made up to 30 June 1997 (14 pages)
23 October 1997Return made up to 23/10/97; full list of members (6 pages)
23 October 1997Return made up to 23/10/97; full list of members (6 pages)
26 November 1996Secretary's particulars changed (1 page)
26 November 1996Secretary's particulars changed (1 page)
19 November 1996Full accounts made up to 30 June 1996 (13 pages)
19 November 1996Full accounts made up to 30 June 1996 (13 pages)
24 October 1996Return made up to 23/10/96; no change of members (4 pages)
24 October 1996Return made up to 23/10/96; no change of members (4 pages)
22 January 1996Return made up to 23/10/95; full list of members (6 pages)
22 January 1996Return made up to 23/10/95; full list of members (6 pages)
13 September 1995Full accounts made up to 30 June 1995 (12 pages)
13 September 1995Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)