Company NameStanleys Wholesale Group Limited
DirectorsDarren Paul Stanley and Derek Stanley
Company StatusDissolved
Company Number03081489
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Previous NameCoinchest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDarren Paul Stanley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(3 weeks, 2 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Grove
Bradford
West Yorkshire
BD9 6PQ
Director NameDerek Stanley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(3 weeks, 2 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address33 Roydscliffe Road
Bradford
West Yorkshire
BD9 5PT
Secretary NameGwendoline Elizabeth Stanley
NationalityBritish
StatusCurrent
Appointed11 August 1995(3 weeks, 2 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address33 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts11 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
21 September 1999Receiver's abstract of receipts and payments (2 pages)
24 August 1999Receiver ceasing to act (2 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
5 December 1997Liquidators statement of receipts and payments (6 pages)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
22 August 1997Registered office changed on 22/08/97 from: finn associates 4 queen street leeds LS1 2TW (1 page)
11 December 1996Notice of Constitution of Liquidation Committee (2 pages)
13 November 1996Registered office changed on 13/11/96 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
12 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1996Appointment of a voluntary liquidator (1 page)
8 November 1996Appointment of receiver/manager (1 page)
4 November 1996Registered office changed on 04/11/96 from: 1 oxley street off city road bradford west yorkshire HD7 1HN (1 page)
4 September 1996Registered office changed on 04/09/96 from: 1 oxley street off city road bradford west yorkshire BD8 8ER (1 page)
30 August 1996Accounting reference date extended from 11/08/97 to 31/08/97 (1 page)
28 August 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
(6 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
7 September 1995Accounting reference date shortened from 31/03 to 11/08 (1 page)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 September 1995Accounts for a dormant company made up to 11 August 1995 (1 page)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Memorandum and Articles of Association (6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
31 August 1995Company name changed coinchest LIMITED\certificate issued on 01/09/95 (4 pages)
19 July 1995Incorporation (26 pages)