Company NameStanford & Cole Limited
Company StatusDissolved
Company Number02731741
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameAstracroft Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moore
StatusClosed
Appointed31 August 2015(23 years, 1 month 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(23 years, 10 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 NameLynn Richards Cole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address163 Green Lanes
Wylde Green
Sutton Coldfield
West Midlands
B73 5LX
Director NameAlan John Stanford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address622 Streetsbrook Road
Solihull
West Midlands
B91 1LB
Secretary NameAnn Griffiths
NationalityBritish
StatusResigned
Appointed14 August 1992(4 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 14 November 2005)
RoleSecretary
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(13 years, 4 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(13 years, 4 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(13 years, 4 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(13 years, 4 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(23 years, 1 month 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(23 years, 2 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(23 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

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

1000 at £1Perkins Slade Forrest Holdings LTD
100.00%
Ordinary

Accounts

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

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)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
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)
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 2016Statement by Directors (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Statement by Directors (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
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)
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 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)
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 2015Registered office address changed from Tricorn House, 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page)
22 September 2015Current accounting period extended from 31 August 2016 to 30 September 2016 (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 David Michael Slade as a director on 31 August 2015 (1 page)
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 2015Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages)
22 September 2015Registered office address changed from 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 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)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
29 July 2014Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House, 51-53 Hagley Road Birmingham B16 8TP on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House, 51-53 Hagley Road Birmingham B16 8TP on 29 July 2014 (1 page)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 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)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
15 July 2008Return made up to 09/07/08; full list of members (3 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)
27 July 2007Return made up to 09/07/07; full list of members (3 pages)
27 July 2007Return made up to 09/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 August 2006 (9 pages)
9 July 2007Full accounts made up to 31 August 2006 (9 pages)
12 July 2006Return made up to 09/07/06; full list of members (3 pages)
12 July 2006Return made up to 09/07/06; 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 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)
15 December 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 30 June 2005 (9 pages)
9 November 2005Full accounts made up to 30 June 2005 (9 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
(7 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
(7 pages)
28 January 2005Full accounts made up to 30 June 2004 (9 pages)
28 January 2005Full accounts made up to 30 June 2004 (9 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
10 December 2003Full accounts made up to 30 June 2003 (11 pages)
10 December 2003Full accounts made up to 30 June 2003 (11 pages)
1 July 2003Return made up to 09/07/03; full list of members (7 pages)
1 July 2003Return made up to 09/07/03; full list of members (7 pages)
24 December 2002Full accounts made up to 30 June 2002 (11 pages)
24 December 2002Full accounts made up to 30 June 2002 (11 pages)
2 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2001Full accounts made up to 30 June 2001 (9 pages)
8 November 2001Full accounts made up to 30 June 2001 (9 pages)
12 July 2001Return made up to 09/07/01; full list of members (6 pages)
12 July 2001Return made up to 09/07/01; 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)
24 October 2000Full accounts made up to 30 June 2000 (8 pages)
24 October 2000Full accounts made up to 30 June 2000 (8 pages)
17 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
29 July 1999Return made up to 16/07/99; full list of members (6 pages)
29 July 1999Return made up to 16/07/99; full list of members (6 pages)
8 December 1998Full accounts made up to 30 June 1998 (8 pages)
8 December 1998Full accounts made up to 30 June 1998 (8 pages)
6 August 1998Return made up to 16/07/98; no change of members (4 pages)
6 August 1998Return made up to 16/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 June 1997 (8 pages)
24 October 1997Full accounts made up to 30 June 1997 (8 pages)
28 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1996Full accounts made up to 30 June 1996 (10 pages)
19 November 1996Full accounts made up to 30 June 1996 (10 pages)
15 August 1996Return made up to 16/07/96; full list of members (6 pages)
15 August 1996Return made up to 16/07/96; full list of members (6 pages)
13 September 1995Full accounts made up to 30 June 1995 (8 pages)
13 September 1995Full accounts made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 October 1992Ad 15/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1992Ad 15/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
16 July 1992Incorporation (17 pages)
16 July 1992Incorporation (17 pages)