Company NameStainblack Fabricators Limited
Company StatusDissolved
Company Number00885655
CategoryPrivate Limited Company
Incorporation Date15 August 1966(57 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoland Georg Merk
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 1999(33 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressEdith-Stein-Weg 3a
Pfinztal 76327
Baden-Wurttemberg
Germany
Director NameWalter Bahe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 1999(33 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressHildastrasse 27
Baden-Baden 76534
Baden-Wurttemberg
Germany
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusCurrent
Appointed31 March 2000(33 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(33 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMichael Gordon Ashton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 1999)
RoleChartered Accountant Director
Correspondence AddressClover Cottage Snelson Lane
Marthall
Macclesfield
Cheshire
SK11 9BL
Director NameDerek Baxter
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1996)
RoleSecretary
Correspondence Address2 Oaklea Avenue
Wilmslow
Cheshire
SK9 1QL
Secretary NameDerek Baxter
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address2 Oaklea Avenue
Wilmslow
Cheshire
SK9 1QL
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleGroup Company Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed09 April 1996(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleGroup Company Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£100
Net Worth£32,714
Current Liabilities£131

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Registered office changed on 12/07/02 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page)
10 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2002Declaration of solvency (3 pages)
10 July 2002Appointment of a voluntary liquidator (1 page)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Auditor's resignation (1 page)
3 July 2001Auditor's resignation (1 page)
18 December 2000Auditor's resignation (1 page)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 September 2000Registered office changed on 05/09/00 from: P.O.box 95 atlantic street altrincham cheshire WA14 5EW (1 page)
22 August 2000New director appointed (3 pages)
18 April 2000New secretary appointed (2 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
14 October 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 31 July 1998 (9 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
25 September 1998Auditor's resignation (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
8 October 1997Return made up to 30/09/97; no change of members (6 pages)
20 March 1997Memorandum and Articles of Association (9 pages)
18 March 1997Full accounts made up to 31 July 1996 (8 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996Secretary resigned;director resigned (1 page)
1 April 1996Full accounts made up to 31 July 1995 (7 pages)
19 October 1995Return made up to 30/09/95; no change of members (8 pages)
31 May 1995Full accounts made up to 31 July 1994 (8 pages)