Company NameStainforth Development Limited
Company StatusDissolved
Company Number03153869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLizabeth Carol Fulton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCommunity Worker
Correspondence Address4 Church View
Doncaster Road, Barnburgh
Doncaster
South Yorkshire
DN5 7EG
Director NameMr David Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(3 months after company formation)
Appointment Duration13 years, 7 months (closed 15 December 2009)
RoleBuilder
Correspondence AddressThe Hollies East Lane
Stainforth
Doncaster
South Yorkshire
DN7 5DY
Secretary NameLizabeth Carol Fulton
NationalityBritish
StatusClosed
Appointed30 June 1998(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address4 Church View
Doncaster Road, Barnburgh
Doncaster
South Yorkshire
DN5 7EG
Director NameJanice Bewley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 15 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressTreetops Sheep Dip Lane
Dunscroft
Doncaster
South Yorkshire
DN7 4AU
Director NameKaren Linda Booth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleManager
Correspondence Address80 Wivelsfield Road
Doncaster
South Yorkshire
DN4 0UT
Director NameMr Andrew John Breese
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address52 Abbey Road
Dunscroft
Doncaster
South Yorkshire
DN7 4LG
Director NameMichael Paul Lanaghan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleUnemployed
Correspondence Address14 West Avenue
Stainforth
Doncaster
South Yorkshire
DN7 5EB
Director NameJoseph Long
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCommunity Development Worker
Correspondence Address2 Canal View
Stainforth
Doncaster
South Yorkshire
DN7 5AP
Secretary NameJoseph Long
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RolePrison Chaplain
Correspondence Address2 Canal View
Stainforth
Doncaster
South Yorkshire
DN7 5AP

Location

Registered AddressC/O Geoffrey Martin & Co
Saint Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
13 November 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
6 April 2001Statement of affairs (6 pages)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2001Registered office changed on 19/03/01 from: east lane house 60 east lane stainforth doncaster south yorkshire DN7 5DR (1 page)
8 February 2000Annual return made up to 01/02/00 (4 pages)
8 February 2000Director resigned (1 page)
13 October 1999Full accounts made up to 5 April 1999 (15 pages)
2 April 1999New director appointed (2 pages)
12 March 1999Annual return made up to 01/02/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 March 1999New secretary appointed (2 pages)
7 October 1998Full accounts made up to 5 April 1998 (11 pages)
22 April 1998Annual return made up to 01/02/98 (6 pages)
8 April 1998Full accounts made up to 5 April 1997 (11 pages)
5 September 1997Registered office changed on 05/09/97 from: east lane house 62 east lane avenue stainforth doncaster south yorkshire (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Annual return made up to 01/02/97
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1997New director appointed (2 pages)
19 September 1996Accounting reference date notified as 05/04 (1 page)
1 February 1996Incorporation (25 pages)