Company NameStanleys Limited
DirectorsAnn Guy and Stephen Kane
Company StatusDissolved
Company Number04112288
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 4 months ago)
Previous NamePlushbuild Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnn Guy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 3 months
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Allanthus House
65 Wood Lane Highgate
London
N6 5UD
Director NameMr Stephen Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWaterstock House
Waterstock
Oxfordshire
OX33 1JT
Director NameMr Stuart Lionel Leaman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
86 Fitzjohns Avenue
Hampstead
London
NW3 6NP
Secretary NameMr Stuart Lionel Leaman
NationalityBritish
StatusResigned
Appointed14 December 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
86 Fitzjohns Avenue
Hampstead
London
NW3 6NP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Appointment of a voluntary liquidator (1 page)
7 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2004Statement of affairs (7 pages)
19 August 2004Registered office changed on 19/08/04 from: 6 little portland street london W1W 7JE (1 page)
4 May 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
14 April 2004Secretary resigned;director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
19 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 February 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
24 April 2002Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
18 September 2001Ad 11/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
20 December 2000Company name changed plushbuild LIMITED\certificate issued on 21/12/00 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 120 east road london N1 6AA (1 page)
22 November 2000Incorporation (15 pages)