Company NameStanley Enterprises Limited
Company StatusDissolved
Company Number02677132
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBernard Watson Farrar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 days after company formation)
Appointment Duration4 years, 2 months (closed 09 April 1996)
RoleAccountant
Correspondence Address63 Queenswood Gardens
Wanstead
London
E11 3SF
Director NameElodie Stanley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 days after company formation)
Appointment Duration4 years, 2 months (closed 09 April 1996)
RoleSolicitor
Correspondence AddressFlat 3
19 Holland Park
London
W11 3TD
Director NameMr Nicholas Stanley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 days after company formation)
Appointment Duration4 years, 2 months (closed 09 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 Holland Park
London
W11 3TD
Secretary NameBernard Watson Farrar
NationalityBritish
StatusClosed
Appointed16 January 1992(2 days after company formation)
Appointment Duration4 years, 2 months (closed 09 April 1996)
RoleAccountant
Correspondence Address63 Queenswood Gardens
Wanstead
London
E11 3SF
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressIveco Ford House
Station Road
Watford
Herts
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 December 1995First Gazette notice for voluntary strike-off (2 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)