Company NameStill Standing Ltd
Company StatusDissolved
Company Number03051151
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)
Previous Name1st Locate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren Guest
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Oaklands
Wakefield
West Yorkshire
WF3 3UA
Director NameMr Frederick Ian Stubbs
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House Carleton Road
Pontefract
West Yorkshire
WF8 3NP
Secretary NameMr Frederick Ian Stubbs
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House Carleton Road
Pontefract
West Yorkshire
WF8 3NP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLadywise House
Parkfield Street
Leeds
LS11 5PH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
1 February 2000Application for striking-off (1 page)
7 July 1999Return made up to 28/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Company name changed 1ST locate LIMITED\certificate issued on 29/03/99 (2 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 February 1999Registered office changed on 16/02/99 from: 163 dewsbury road leeds LS11 5EG (1 page)
25 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
15 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Director's particulars changed (1 page)
25 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 May 1996Return made up to 28/04/96; full list of members (6 pages)
16 May 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995Ad 10/05/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: international house 31 church road hendon. London. NW4 4EB (1 page)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 April 1995Incorporation (22 pages)