Company NameStant Limited
Company StatusDissolved
Company Number03590010
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameMb151 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMarlon Jeff Bailey
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2011)
RolePresident And CEO
Correspondence Address728 Cranberry Drive Greenfield
Indiana
46140
United States
Director NameGregory Philip Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressStant Automotive Systems (Suzhou) Co., Ltd. Block
Suzhou Industrial Park
Suzhou
Nh
215122
Director NamePhilip William Fitzpatrick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed27 October 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceOhio, Usa
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NamePhilip William Fitzpatrick
NationalityBritish
StatusClosed
Appointed27 October 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed08 September 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameTerence Anthony Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressThe Old Theatre
Talycoed
Monmouth
Gwent
NP25 5HR
Wales
Director NameMr Luis Bairos Braga
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1999(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 24 December 2007)
RoleGeneral Manager
Correspondence Address1 Arabian Place
Littleton
Colorado
80123
United States
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(1 year after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleDirector Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameJohn Allen Chamberlain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2009)
RoleFinance         V.P.
Correspondence Address2845 S. Village Row New Palestine
Indiana
46163
United States
Secretary NameJohn Allen Chamberlain
NationalityAmerican
StatusResigned
Appointed11 June 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2009)
RoleFinance V.P.
Correspondence Address2845 S. Village Row New Palestine
Indiana
46163
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£280,000
Gross Profit£280,000
Net Worth-£279,000
Current Liabilities£515,000

Accounts

Latest Accounts3 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Gregory Philip Brown on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Gregory Philip Brown on 12 May 2010 (2 pages)
23 February 2010Full accounts made up to 3 January 2009 (13 pages)
23 February 2010Full accounts made up to 3 January 2009 (13 pages)
23 February 2010Full accounts made up to 3 January 2009 (13 pages)
16 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2,087,628
(15 pages)
16 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2,087,628
(15 pages)
16 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2,087,628
(15 pages)
12 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 January 2010 (1 page)
21 November 2009Termination of appointment of John Chamberlain as a secretary (2 pages)
21 November 2009Termination of appointment of John Chamberlain as a secretary (2 pages)
16 November 2009Termination of appointment of John Chamberlain as a director (2 pages)
16 November 2009Appointment of Philip William Fitzpatrick as a director (3 pages)
16 November 2009Appointment of Philip William Fitzpatrick as a director (3 pages)
16 November 2009Termination of appointment of John Chamberlain as a director (2 pages)
16 November 2009Appointment of Philip William Fitzpatrick as a secretary (3 pages)
16 November 2009Termination of appointment of John Chamberlain as a director (2 pages)
16 November 2009Termination of appointment of John Chamberlain as a director (2 pages)
16 November 2009Appointment of Philip William Fitzpatrick as a secretary (3 pages)
3 February 2009Return made up to 01/11/08; full list of members (4 pages)
3 February 2009Return made up to 01/11/08; full list of members (4 pages)
2 December 2008Appointment terminated director and secretary denise burton (1 page)
2 December 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o kirkland & ellis interntional LLP 30 st mary axe london EC3A 8AF (1 page)
2 December 2008Appointment terminated director michael john hopster (1 page)
2 December 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
2 December 2008Appointment Terminated Director and Secretary denise burton (1 page)
2 December 2008Appointment terminated director paul flanagan (1 page)
2 December 2008Appointment Terminated Director paul flanagan (1 page)
2 December 2008Appointment Terminated Director michael john hopster (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o kirkland & ellis interntional LLP 30 st mary axe london EC3A 8AF (1 page)
14 November 2008Full accounts made up to 31 December 2007 (15 pages)
14 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 September 2008Director appointed gregory philip brown (2 pages)
4 September 2008Director appointed gregory philip brown (2 pages)
21 August 2008Director appointed marlon jeff bailey (2 pages)
21 August 2008Director appointed marlon jeff bailey (2 pages)
20 August 2008Registered office changed on 20/08/2008 from east putney house 84 upper richmond road london SW15 2ST (1 page)
20 August 2008Director and secretary appointed john allen chamberlain (2 pages)
20 August 2008Director and secretary appointed john allen chamberlain (2 pages)
20 August 2008Registered office changed on 20/08/2008 from east putney house 84 upper richmond road london SW15 2ST (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Ad 05/06/08-05/06/08 gbp si 1287628@1=1287628 gbp ic 800000/2087628 (2 pages)
5 June 2008Ad 05/06/08-05/06/08\gbp si 1287628@1=1287628\gbp ic 800000/2087628\ (2 pages)
7 May 2008Director appointed michael john hopster (2 pages)
7 May 2008Director appointed paul edward flanagan (1 page)
7 May 2008Director appointed michael john hopster (2 pages)
7 May 2008Director appointed paul edward flanagan (1 page)
27 March 2008Appointment terminated director norman porter (1 page)
27 March 2008Appointment Terminated Director norman porter (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2008Nc inc already adjusted 17/12/07 (1 page)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2008Nc inc already adjusted 17/12/07 (1 page)
21 December 2007Return made up to 01/11/07; full list of members (4 pages)
21 December 2007Return made up to 01/11/07; full list of members (4 pages)
2 November 2007Full accounts made up to 30 December 2006 (15 pages)
2 November 2007Full accounts made up to 30 December 2006 (15 pages)
10 April 2007Full accounts made up to 31 December 2005 (17 pages)
10 April 2007Full accounts made up to 31 December 2005 (17 pages)
15 March 2007Return made up to 01/11/06; full list of members (2 pages)
15 March 2007Return made up to 01/11/06; full list of members (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
4 May 2006Full accounts made up to 1 January 2005 (16 pages)
4 May 2006Full accounts made up to 1 January 2005 (16 pages)
4 May 2006Full accounts made up to 1 January 2005 (16 pages)
2 December 2005Return made up to 01/11/05; full list of members (2 pages)
2 December 2005Return made up to 01/11/05; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
4 February 2005Full accounts made up to 3 January 2004 (15 pages)
4 February 2005Full accounts made up to 3 January 2004 (15 pages)
4 February 2005Full accounts made up to 3 January 2004 (15 pages)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
2 November 2004Delivery ext'd 3 mth 03/01/04 (2 pages)
2 November 2004Delivery ext'd 3 mth 03/01/04 (2 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
9 January 2004Full accounts made up to 28 December 2002 (14 pages)
9 January 2004Full accounts made up to 28 December 2002 (14 pages)
4 December 2003Return made up to 01/11/03; full list of members (6 pages)
4 December 2003Return made up to 01/11/03; full list of members (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 March 2002Full accounts made up to 28 April 2001 (13 pages)
5 March 2002Full accounts made up to 28 April 2001 (13 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Return made up to 01/01/02; full list of members (6 pages)
7 February 2002Return made up to 01/01/02; full list of members (6 pages)
7 February 2002Auditor's resignation (1 page)
22 November 2001Ad 28/04/01--------- £ si 500000@1=500000 £ ic 300000/800000 (2 pages)
22 November 2001Ad 28/04/01--------- £ si 500000@1=500000 £ ic 300000/800000 (2 pages)
22 November 2001Nc inc already adjusted 28/04/01 (1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Nc inc already adjusted 28/04/01 (1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Ad 28/04/00--------- £ si 100000@1 (2 pages)
6 March 2001Nc inc already adjusted 28/04/00 (1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Ad 28/04/00--------- £ si 100000@1 (2 pages)
6 March 2001Nc inc already adjusted 28/04/00 (1 page)
2 March 2001Full accounts made up to 29 April 2000 (11 pages)
2 March 2001Full accounts made up to 29 April 2000 (11 pages)
30 January 2001Return made up to 01/01/01; full list of members (6 pages)
4 March 2000Full accounts made up to 1 May 1999 (11 pages)
4 March 2000Full accounts made up to 1 May 1999 (11 pages)
4 March 2000Full accounts made up to 1 May 1999 (11 pages)
8 February 2000Return made up to 01/01/00; full list of members (7 pages)
8 February 2000Return made up to 01/01/00; full list of members (7 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
28 June 1999Ad 29/04/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 June 1999£ nc 100000/200000 29/04/99 (2 pages)
28 June 1999£ nc 100000/200000 29/04/99 (2 pages)
28 June 1999Ad 29/04/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
18 January 1999£ nc 100/100000 22/12/98 (2 pages)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
18 January 1999£ nc 100/100000 22/12/98 (2 pages)
18 January 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
18 January 1999Ad 22/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 January 1999Ad 22/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
21 September 1998Memorandum and Articles of Association (13 pages)
16 September 1998Company name changed MB151 LIMITED\certificate issued on 17/09/98 (2 pages)
16 September 1998Company name changed MB151 LIMITED\certificate issued on 17/09/98 (2 pages)
30 June 1998Incorporation (16 pages)