Company NameStanza Enterprises Limited
Company StatusDissolved
Company Number02689203
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)

Directors

Director NamePauline Carruthers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 15 October 1996)
RoleRetailer
Correspondence Address8 Brook Street
Selby
North Yorkshire
YO8 0AR
Director NameMichael Vernon Herbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 15 October 1996)
RoleSalesman
Correspondence Address8b Brook Street
Selby
North Yorkshire
YO8 0AR
Secretary NameNicole Carruthers
NationalityBritish
StatusClosed
Appointed01 January 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 15 October 1996)
RoleCompany Director
Correspondence AddressWoodside Farmhouse
Red Row
Morpeth
Northumberland
NE61 5AZ
Director NameClive Carruthers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleRetailer
Correspondence Address8 Brook Street
Selby
North Yorkshire
YO8 0AR
Secretary NameClive Carruthers
NationalityBritish
StatusResigned
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 05 February 1993)
RoleRetailer
Correspondence Address26 Church End
Cawood
Selby
North Yorkshire
YO8 0SN
Secretary NamePauline Carruthers
NationalityBritish
StatusResigned
Appointed04 June 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleRetailer
Correspondence Address8 Brook Street
Selby
North Yorkshire
YO8 0AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 High Street
Morley
Leeds
LS27 8HE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)