Company NameStandel Limited
Company StatusDissolved
Company Number02568424
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Victoria Altree
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address6 New Street
Great Wyrley
Walsall
West Midlands
WS6 6JB
Director NameMr Gary Gavin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence AddressEssington Road
New Invention Willenhall
Wolverhampton
West Midlands
WV12 5DW
Secretary NameMrs Beryl Bebb
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Westbourne Avenue
Cheslyn Hay
Walsall
West Midlands
WS6 7DF
Director NameMrs Beryl Bebb
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address29 Westbourne Avenue
Cheslyn Hay
Walsall
West Midlands
WS6 7DF
Director NameMr John Edward Bebb
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleTraffic Consultant
Correspondence Address29 Westbourne Avenue
Cheslyn Hay
Walsall
West Midlands
WS6 7DF

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 June 2000Dissolved (1 page)
6 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
26 June 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
4 July 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)