Company NameStandish Equipment Limited
Company StatusDissolved
Company Number01277781
CategoryPrivate Limited Company
Incorporation Date17 September 1976(47 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(21 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2007)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Secretary NamePeter Charles Stahelin
NationalityBritish
StatusClosed
Appointed16 April 1998(21 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address112 Ember Lane
Esher
Surrey
KT10 8EL
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(21 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Richard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(22 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wellesley House
Sloane Square
London
SW1W 8DJ
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(23 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 August 2007)
RoleAccountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameSidney Fields
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressStonecroft Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Terence William Gregson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address67 Chorley Road
Standish
Wigan
Lancashire
WN1 2SS
Director NameRonald James Pimblett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address271 Wigan Lane
Wigan
Lancashire
WN1 2NT
Secretary NameMr Terence William Gregson
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address67 Chorley Road
Standish
Wigan
Lancashire
WN1 2SS
Director NameMarco Valesi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(21 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Correspondence Address52a New Kings Road
London
SW6 4LS

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,957
Cash£10,448
Current Liabilities£188,726

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2006Receiver's abstract of receipts and payments (2 pages)
16 November 2006Receiver ceasing to act (1 page)
16 November 2006Receiver's abstract of receipts and payments (2 pages)
16 November 2006Receiver ceasing to act (1 page)
20 June 2006Receiver's abstract of receipts and payments (2 pages)
20 June 2006Receiver's abstract of receipts and payments (2 pages)
14 June 2006Receiver's abstract of receipts and payments (2 pages)
13 December 2005Receiver's abstract of receipts and payments (2 pages)
23 June 2005Receiver's abstract of receipts and payments (2 pages)
3 June 2005Receiver's abstract of receipts and payments (2 pages)
2 December 2004Receiver's abstract of receipts and payments (2 pages)
28 June 2004Receiver's abstract of receipts and payments (2 pages)
28 June 2004Receiver's abstract of receipts and payments (2 pages)
22 December 2003Receiver ceasing to act (1 page)
22 December 2003Receiver ceasing to act (1 page)
5 December 2003Receiver's abstract of receipts and payments (2 pages)
19 June 2003Receiver's abstract of receipts and payments (2 pages)
19 June 2003Receiver's abstract of receipts and payments (2 pages)
18 June 2003Receiver's abstract of receipts and payments (2 pages)
8 July 2002Receiver's abstract of receipts and payments (2 pages)
8 July 2002Receiver's abstract of receipts and payments (2 pages)
20 December 2001Receiver's abstract of receipts and payments (2 pages)
22 June 2001Receiver's abstract of receipts and payments (2 pages)
22 June 2001Receiver's abstract of receipts and payments (2 pages)
6 July 2000Form 3.2 statement of affairs (13 pages)
6 July 2000Administrative Receiver's report (13 pages)
22 May 2000Registered office changed on 22/05/00 from: unit 6 belgrave industrial estate honeywell lane oldham OL8 2LY (1 page)
18 May 2000Appointment of receiver/manager (1 page)
18 May 2000Appointment of receiver/manager (1 page)
26 April 2000New director appointed (2 pages)
19 January 2000Director's particulars changed (1 page)
8 June 1999Return made up to 15/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 February 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New secretary appointed (2 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 July 1997Return made up to 15/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 June 1996Return made up to 15/05/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 June 1995Return made up to 15/05/95; no change of members (4 pages)