Company NameStanton Contracts Resources Limited
Company StatusDissolved
Company Number03335636
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Lalji Kalyan Dhanji Vekaria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shenfield Road
Woodford Green
Essex
IG8 9AR
Secretary NameMrs Savita Vekaria
NationalityIndian
StatusClosed
Appointed31 January 2005(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shenfield Road
Woodford Green
Essex
IG8 9AR
Secretary NameMrs Savita Vekaria
NationalityIndian
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shenfield Road
Woodford Green
Essex
IG8 9AR
Director NameMr Keith Alexander Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barricane
Woking
Surrey
GU21 7RB
Secretary NameMr Keith Alexander Murray
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barricane
Woking
Surrey
GU21 7RB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressLaxcon Close
Drury Way
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£424,881
Cash£170
Current Liabilities£428,054

Accounts

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

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2005Application for striking-off (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
24 April 2003Return made up to 19/03/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 2001Return made up to 19/03/01; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 1ST floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
13 November 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
27 April 2000Full accounts made up to 31 March 2000 (8 pages)
18 April 2000Full accounts made up to 31 March 1999 (10 pages)
22 March 2000Return made up to 19/03/00; full list of members (6 pages)
23 March 1999Return made up to 19/03/99; no change of members (4 pages)
21 June 1998Full accounts made up to 31 March 1998 (10 pages)
19 March 1998Ad 19/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
19 March 1997Incorporation (14 pages)