Company NameStantons Limited
Company StatusDissolved
Company Number00895948
CategoryPrivate Limited Company
Incorporation Date16 January 1967(57 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Harold Parkin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(24 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Correspondence Address90 Westfield Road
Carlton
Wakefield
West Yorkshire
WF3 3RJ
Director NameWilliam Edward Bowling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(31 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressWeb House, Ouzlewell Green
Lofhouse
Wakefield
West Yorkshire
WF3 3QW
Director NameMr Gordon Elliott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(31 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Park Lane
Rothwell
Leeds
West Yorkshire
LS26 0ES
Secretary NameWilliam Edward Bowling
NationalityBritish
StatusCurrent
Appointed29 January 1998(31 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressWeb House, Ouzlewell Green
Lofhouse
Wakefield
West Yorkshire
WF3 3QW
Director NameMr Glen Coburn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1993)
RoleBuilder
Correspondence Address5 Claremont Street
Woodlesford
Leeds
West Yorkshire
LS26 8SS
Secretary NameMr Francis Warburton Parkin
NationalityBritish
StatusResigned
Appointed14 March 1991(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 1991)
RoleCompany Director
Correspondence Address92 Deanswood Drive
Leeds
West Yorkshire
LS17 5JN
Director NameMrs Mary Parkin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address90 Westfield Road
Carlton
Wakefield
West Yorkshire
WF3 3RJ
Secretary NameMrs Mary Parkin
NationalityBritish
StatusResigned
Appointed03 June 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address90 Westfield Road
Carlton
Wakefield
West Yorkshire
WF3 3RJ

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£132,936
Cash£136
Current Liabilities£151,700

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000O/C - replacement of liquidator (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
6 September 1999Appointment of a voluntary liquidator (1 page)
6 September 1999Statement of affairs (8 pages)
6 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1999Registered office changed on 06/08/99 from: 7 west parade rothwell leeds LS26 0AT (1 page)
29 July 1999Return made up to 19/06/99; no change of members (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
22 January 1998Ad 20/12/97--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages)
18 July 1997Return made up to 19/06/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 August 1996Return made up to 19/06/96; full list of members (5 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 June 1995Return made up to 19/06/95; no change of members (4 pages)