Company NameR. Stannard (Macadam) Limited
Company StatusDissolved
Company Number03046846
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameRaymond Stannard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(2 days after company formation)
Appointment Duration19 years, 6 months (closed 01 November 2014)
RoleCivil Engineer
Correspondence Address7 Broadstairs Close
Hull
North Humberside
HU8 9UR
Secretary NameRichard Stannard
NationalityBritish
StatusClosed
Appointed05 May 1999(4 years after company formation)
Appointment Duration15 years, 6 months (closed 01 November 2014)
RoleManager
Correspondence Address7 Broadstairs Close
Hull
North Humberside
HU8 9UR
Secretary NameVerle Stannard
NationalityBritish
StatusResigned
Appointed20 April 1995(2 days after company formation)
Appointment Duration4 years (resigned 05 May 1999)
RoleCompany Director
Correspondence Address7 Broadstairs Close
Sutton
Hull
HU8 9UR
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£204,466
Cash£597
Current Liabilities£537,141

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
20 December 2013Liquidators statement of receipts and payments to 19 November 2013 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 19 November 2013 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 19 November 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (5 pages)
19 June 2013Liquidators statement of receipts and payments to 19 May 2013 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 19 November 2012 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 19 November 2012 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 19 November 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 19 May 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Statement of affairs with form 4.19 (14 pages)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Statement of affairs with form 4.19 (14 pages)
30 April 2009Registered office changed on 30/04/2009 from 11 fairholme lane wawne hull east yorkshire HU7 5XB (1 page)
30 April 2009Registered office changed on 30/04/2009 from 11 fairholme lane wawne hull east yorkshire HU7 5XB (1 page)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 April 2008Return made up to 09/04/07; full list of members (3 pages)
11 April 2008Return made up to 09/04/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2007Return made up to 09/04/06; full list of members (6 pages)
17 April 2007Return made up to 09/04/06; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Registered office changed on 02/11/06 from: suite 1 & 2 the pavilion business park 536 hall road beverley high road hull east yorkshire HU6 9BS (1 page)
2 November 2006Registered office changed on 02/11/06 from: suite 1 & 2 the pavilion business park 536 hall road beverley high road hull east yorkshire HU6 9BS (1 page)
7 April 2006Registered office changed on 07/04/06 from: suite 1 & 2 the pavillion hall road hull east yorkshire HU6 9BS (1 page)
7 April 2006Registered office changed on 07/04/06 from: suite 1 & 2 the pavillion hall road hull east yorkshire HU6 9BS (1 page)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 July 2005Registered office changed on 23/07/05 from: princes house wright street hull HU2 8HX (1 page)
23 July 2005Registered office changed on 23/07/05 from: princes house wright street hull HU2 8HX (1 page)
7 June 2005Return made up to 09/04/05; full list of members (6 pages)
7 June 2005Return made up to 09/04/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2004Return made up to 09/04/04; full list of members (6 pages)
16 June 2004Return made up to 09/04/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 April 2003Return made up to 09/04/03; full list of members (6 pages)
14 April 2003Return made up to 09/04/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2001Return made up to 09/04/01; full list of members (6 pages)
24 April 2001Return made up to 09/04/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 April 2000Return made up to 09/04/00; full list of members (6 pages)
20 April 2000Return made up to 09/04/00; full list of members (6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 May 1999Return made up to 09/04/99; full list of members (4 pages)
25 May 1999Return made up to 09/04/99; full list of members (4 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 June 1998Return made up to 09/04/98; no change of members (4 pages)
12 June 1998Return made up to 09/04/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
16 April 1997Return made up to 09/04/97; no change of members (4 pages)
16 April 1997Return made up to 09/04/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 April 1996Return made up to 09/04/96; full list of members (6 pages)
19 April 1996Return made up to 09/04/96; full list of members (6 pages)
22 December 1995Accounting reference date notified as 30/06 (1 page)
22 December 1995Accounting reference date notified as 30/06 (1 page)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Incorporation (15 pages)
18 April 1995Incorporation (15 pages)