Company NameStandtall Construction Limited
Company StatusDissolved
Company Number06231615
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCiro William Cancello
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(2 years after company formation)
Appointment Duration1 year, 3 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Laurel House
96b Tapton Crescent Road
Sheffield
Yorkshire
S10 5DD
Director NameMidos Services UK Ltd (Corporation)
StatusClosed
Appointed12 March 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed03 May 2007(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
10 June 2009Return made up to 30/04/08; full list of members (5 pages)
10 June 2009Return made up to 30/04/09; full list of members (6 pages)
10 June 2009Return made up to 30/04/09; full list of members (6 pages)
10 June 2009Return made up to 30/04/08; full list of members (5 pages)
19 May 2009Director appointed ciro william cancello (2 pages)
19 May 2009Director appointed ciro william cancello (2 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page)
18 March 2009Director appointed midos services uk LTD (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page)
18 March 2009Director appointed midos services uk LTD (2 pages)
24 September 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
8 June 2007Ad 13/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
8 June 2007Ad 13/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2007Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
30 April 2007Incorporation (16 pages)
30 April 2007Incorporation (16 pages)