Company NameStrapping Stanley Limited
Company StatusDissolved
Company Number03459977
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Garry Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxlake 5 School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NamePatricia Joan Turner
NationalityBritish
StatusClosed
Appointed11 November 1998(1 year after company formation)
Appointment Duration3 years, 6 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressFoxlake 5 School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NameNicola Sarah James
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address94 Lebanon Road
Croydon
CR0 6US
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Application for striking-off (1 page)
7 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
25 January 2001Return made up to 04/11/00; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
11 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
12 November 1998Return made up to 04/11/98; full list of members (6 pages)
6 August 1998Director's particulars changed (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 November 1997Incorporation (16 pages)