Company NameStanner Mnfg Limited
Company StatusDissolved
Company Number00669322
CategoryPrivate Limited Company
Incorporation Date5 September 1960(63 years, 8 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMiss Jacqueline Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(50 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 04 August 2018)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address81 Galgorm Road
Ballymena
County Antrim
BT42 1AA
Northern Ireland
Director NameJosephine Elise Marie De Wit Blackwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressSolway House 35 Market Place
Longridge
Preston
Lancashire
PR3 3RR
Director NameLouise Therese Antoinette De Wit Jackson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address437 Garstang Road
Broughton
Preston
Lancashire
PR3 5JA
Director NameMichael Millington De Wit Jackson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleArchitect
Correspondence AddressHolly Cottage 223 Preston Road
Grimsargh
Preston
Lancashire
PR2 5JR
Director NameMr Richard Antony De Wit Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tunbrook Avenue
Grimsargh
Preston
Lancashire
PR2 5LD
Secretary NameJosephine Elise Marie De Wit Blackwell
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressSolway House 35 Market Place
Longridge
Preston
Lancashire
PR3 3RR
Director NameJohn Percival Abel
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(33 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address7 The Cove
275 Inner Promenade
Lytham St Annes
FY8 1AY
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(47 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Director NameMs Sarah Louise Claughton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(47 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Chaise Meadow
Lymm
Cheshire
WA13 9UP
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed16 October 2007(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13
Director NameMr Philip Martin McGrenaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(49 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleNi Property Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressDrakelow Gorse Farm Yatehouse Lane
Byley
Middlewich
Cheshire
CW10 9NS
Director NameMr Kevin Coleman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(50 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Metro Inns Birmingham Road
Walsall
WS5 3AB

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£568,237
Cash£4,920
Current Liabilities£237,206

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Notice of final account prior to dissolution (17 pages)
20 February 2018Progress report in a winding up by the court (19 pages)
3 May 2017Insolvency:progress report ends 09/02/2017 (9 pages)
3 May 2017Insolvency:progress report ends 09/02/2017 (9 pages)
19 April 2017Insolvency:progress report brought down to 09/02/16 (6 pages)
19 April 2017Insolvency:progress report brought down to 09/02/16 (6 pages)
15 February 2017Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages)
30 November 2016Termination of appointment of Kevin Coleman as a director on 29 November 2010 (1 page)
30 November 2016Termination of appointment of Kevin Coleman as a director on 29 November 2010 (1 page)
9 April 2015Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 (1 page)
19 March 2015Appointment of a liquidator (1 page)
19 March 2015Appointment of a liquidator (1 page)
29 October 2014Order of court to wind up (2 pages)
29 October 2014Order of court to wind up (2 pages)
9 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 March 2014Registered office address changed from Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom on 21 March 2014 (1 page)
22 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000
(4 pages)
22 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000
(4 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Appointment of Mr Kevin Coleman as a director (2 pages)
28 December 2011Appointment of Mr Kevin Coleman as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 July 2011Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 8 July 2011 (1 page)
24 March 2011Appointment of Ms Jackie Kirkpatrick as a director (2 pages)
24 March 2011Appointment of Ms Jackie Kirkpatrick as a director (2 pages)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
6 January 2011Termination of appointment of Sarah Claughton as a director (1 page)
6 January 2011Termination of appointment of Sarah Claughton as a director (1 page)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2010Director's details changed for Mr Philip Mcgrenaghan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Philip Mcgrenaghan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Philip Mcgrenaghan on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 13A ramsden dock road barrow in furness cumbria LA14 2TL (1 page)
30 June 2009Registered office changed on 30/06/2009 from 13A ramsden dock road barrow in furness cumbria LA14 2TL (1 page)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 February 2009Return made up to 22/06/08; change of members; amend (6 pages)
25 February 2009Return made up to 22/06/08; change of members; amend (6 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 22/06/08; full list of members (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (5 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Registered office changed on 17/04/2008 from estates office island road barrow in furness cumbria LA14 2TL (1 page)
17 April 2008Registered office changed on 17/04/2008 from estates office island road barrow in furness cumbria LA14 2TL (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
21 November 2007New director appointed (3 pages)
21 November 2007New director appointed (3 pages)
3 November 2007Secretary resigned;director resigned (1 page)
3 November 2007Secretary resigned;director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2007Director resigned (1 page)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2007Registered office changed on 28/10/07 from: grimsargh house, grimsargh, preston. PR2 5JE (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Registered office changed on 28/10/07 from: grimsargh house, grimsargh, preston. PR2 5JE (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2007Declaration of assistance for shares acquisition (5 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2007Declaration of assistance for shares acquisition (5 pages)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
16 October 2007Auditor's resignation (1 page)
16 October 2007Auditor's resignation (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
10 August 2007Return made up to 22/06/07; full list of members (3 pages)
10 August 2007Return made up to 22/06/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 22/06/06; full list of members (3 pages)
12 October 2006Return made up to 22/06/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
14 July 2005Return made up to 22/06/05; full list of members (9 pages)
14 July 2005Return made up to 22/06/05; full list of members (9 pages)
20 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 June 2004Return made up to 22/06/04; full list of members (9 pages)
28 June 2004Return made up to 22/06/04; full list of members (9 pages)
17 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
8 July 2003Return made up to 22/06/03; full list of members (9 pages)
8 July 2003Return made up to 22/06/03; full list of members (9 pages)
17 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 June 2002Return made up to 22/06/02; full list of members (9 pages)
26 June 2002Return made up to 22/06/02; full list of members (9 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 July 2001Return made up to 22/06/01; full list of members (8 pages)
10 July 2001Return made up to 22/06/01; full list of members (8 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 1999Return made up to 22/06/99; full list of members (7 pages)
6 July 1999Return made up to 22/06/99; full list of members (7 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 August 1998Return made up to 22/06/98; no change of members (6 pages)
12 August 1998Return made up to 22/06/98; no change of members (6 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 August 1997Return made up to 22/06/97; no change of members (6 pages)
21 August 1997Return made up to 22/06/97; no change of members (6 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 July 1996Return made up to 22/06/96; full list of members (8 pages)
22 July 1996Return made up to 22/06/96; full list of members (8 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Return made up to 22/06/95; change of members (6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Return made up to 22/06/95; change of members (6 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 June 1994Return made up to 22/06/94; no change of members (4 pages)
24 June 1994Return made up to 22/06/94; no change of members (4 pages)
6 July 1993Return made up to 22/06/93; full list of members (5 pages)
6 July 1993Return made up to 22/06/93; full list of members (5 pages)
1 July 1992Return made up to 22/06/92; no change of members (4 pages)
1 July 1992Return made up to 22/06/92; no change of members (4 pages)
18 July 1991Return made up to 22/06/91; no change of members (6 pages)
18 July 1991Return made up to 22/06/91; no change of members (6 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
25 July 1990Return made up to 22/06/90; full list of members (4 pages)
25 July 1990Return made up to 22/06/90; full list of members (4 pages)
26 June 1989Return made up to 16/01/89; full list of members (4 pages)
26 June 1989Return made up to 16/01/89; full list of members (4 pages)
13 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1988Full accounts made up to 30 September 1987 (12 pages)
17 May 1988Full accounts made up to 30 September 1987 (12 pages)
17 May 1988Return made up to 17/03/88; full list of members (4 pages)
17 May 1988Return made up to 17/03/88; full list of members (4 pages)
29 April 1987Accounts made up to 30 September 1986 (13 pages)
29 April 1987Return made up to 27/02/87; full list of members (4 pages)
29 April 1987Accounts made up to 30 September 1986 (13 pages)
29 April 1987Return made up to 27/02/87; full list of members (4 pages)
20 February 1986Annual return made up to 10/02/86 (4 pages)
20 February 1986Annual return made up to 10/02/86 (4 pages)
30 September 1985Accounts made up to 30 September 1985 (11 pages)
30 September 1985Accounts made up to 30 September 1985 (11 pages)
21 March 1985Annual return made up to 18/03/85 (4 pages)
21 March 1985Accounts made up to 30 September 1984 (11 pages)
21 March 1985Annual return made up to 18/03/85 (4 pages)
21 March 1985Accounts made up to 30 September 1984 (11 pages)
4 July 1984Accounts made up to 30 September 1983 (11 pages)
4 July 1984Accounts made up to 30 September 1983 (11 pages)
1 October 1983Accounts made up to 30 September 1982 (7 pages)
1 October 1983Accounts made up to 30 September 1982 (7 pages)
1 October 1983Accounts made up to 30 September 1982 (7 pages)
1 October 1983Accounts made up to 30 September 1982 (7 pages)
21 June 1982Accounts made up to 30 September 1981 (7 pages)
21 June 1982Annual return made up to 28/05/82 (4 pages)
21 June 1982Accounts made up to 30 September 1981 (7 pages)
21 June 1982Annual return made up to 28/05/82 (4 pages)
5 June 1981Accounts made up to 30 September 1980 (6 pages)
5 June 1981Accounts made up to 30 September 1980 (6 pages)
5 September 1960Incorporation (15 pages)
5 September 1960Incorporation (15 pages)