Company NameSTAN The Man Promotions Ltd.
Company StatusDissolved
Company Number03095133
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameDaycrest Limited

Business Activity

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

Directors

Director NameMr Stanley Victor Collymore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(1 year after company formation)
Appointment Duration9 years, 6 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
Shirewood
Cannock
Staffordshire
WS11 1RA
Secretary NameMr Simon Mark Kennedy
NationalityBritish
StatusClosed
Appointed28 April 2005(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Freshwater Drive
Whychwood Park
Cheshire
CW2 5GR
Director NameWilliam Hood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1996)
RoleSolicitor
Correspondence AddressBearhurst Bearhurst Lane
Henbury
Macclesfield
Cheshire
SK11 9PS
Director NameMrs Fiona Anne Wynn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address257 Oxford Road
Macclesfield
Cheshire
SK11 8JY
Secretary NameMrs Fiona Anne Wynn
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address257 Oxford Road
Macclesfield
Cheshire
SK11 8JY
Director NamePaul Stretford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address4 Avondale Rise
Wilmslow
Cheshire
SK9 2NB
Secretary NamePaul Stretford
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2001)
RoleCompany Director
Correspondence Address4 Avondale Rise
Wilmslow
Cheshire
SK9 2NB
Director NameEstelle Collymore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressWoodcote House
Shirewood
Cannock
Staffordshire
WS11 1RA
Secretary NameEstelle Collymore
NationalityBritish
StatusResigned
Appointed22 October 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressWoodcote House
Shirewood
Cannock
Staffordshire
WS11 1RA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
30 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Registered office changed on 29/07/04 from: 15-17 belwell lane four oakes sutton coldfield west midlands B74 4AA (1 page)
25 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 May 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
23 April 2003Return made up to 24/08/02; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: 11-13 manchester road wilmslow cheshire SK9 1BQ (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
19 November 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 November 2000Return made up to 24/08/00; full list of members (6 pages)
30 September 1999Return made up to 24/08/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 November 1998Registered office changed on 13/11/98 from: 17 manchester road wilmslow cheshire (1 page)
29 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Return made up to 24/08/96; full list of members (6 pages)
26 October 1995Company name changed daycrest LIMITED\certificate issued on 27/10/95 (4 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 August 1995Incorporation (12 pages)