A.G. STANLEY (HOME CHARM) LIMITED

Register to unlock more data on OkredoRegister

A.G. STANLEY (HOME CHARM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00446489

Incorporation date

11/12/1947

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon21/01/2012
Final Gazette dissolved following liquidation
dot icon21/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon01/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-27
dot icon21/10/2009
Liquidators' statement of receipts and payments to 2009-09-27
dot icon05/05/2009
Liquidators' statement of receipts and payments to 2009-03-27
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon17/04/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon16/10/2007
Liquidators' statement of receipts and payments
dot icon25/04/2007
Liquidators' statement of receipts and payments
dot icon09/10/2006
Liquidators' statement of receipts and payments
dot icon07/04/2006
Liquidators' statement of receipts and payments
dot icon21/10/2005
Liquidators' statement of receipts and payments
dot icon15/08/2005
Miscellaneous
dot icon09/08/2005
Notice of ceasing to act as a voluntary liquidator
dot icon09/08/2005
Appointment of a voluntary liquidator
dot icon19/07/2005
Miscellaneous
dot icon28/04/2005
Liquidators' statement of receipts and payments
dot icon08/10/2004
Liquidators' statement of receipts and payments
dot icon26/04/2004
Liquidators' statement of receipts and payments
dot icon24/10/2003
Liquidators' statement of receipts and payments
dot icon09/04/2003
Liquidators' statement of receipts and payments
dot icon05/11/2002
Liquidators' statement of receipts and payments
dot icon07/11/2001
Director resigned
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon22/10/2001
Registered office changed on 22/10/01 from: fads, victoria mills macclesfield road, holmes chapel crewe cheshire CW4 7PA
dot icon12/10/2001
Statement of affairs
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Appointment of a voluntary liquidator
dot icon03/10/2001
Director resigned
dot icon17/08/2001
Return made up to 07/08/01; full list of members
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon19/12/2000
Accounts made up to 2000-02-28
dot icon21/08/2000
Ad 03/03/00--------- £ si [email protected]
dot icon21/08/2000
Nc inc already adjusted 03/03/00
dot icon21/08/2000
Return made up to 07/08/00; full list of members
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
Director resigned
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Registered office changed on 28/03/00 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB
dot icon09/03/2000
Ad 03/03/00--------- £ si [email protected]=1373284 £ ic 500000/1873284
dot icon09/03/2000
Nc inc already adjusted 03/03/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon20/12/1999
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA
dot icon18/10/1999
Secretary's particulars changed;director's particulars changed
dot icon07/09/1999
Director resigned
dot icon02/09/1999
Return made up to 07/08/99; no change of members
dot icon02/09/1999
Director resigned
dot icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
New secretary appointed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon30/11/1998
Director resigned
dot icon02/09/1998
Return made up to 07/08/98; full list of members
dot icon02/09/1998
Secretary's particulars changed;director's particulars changed
dot icon05/02/1998
New director appointed
dot icon15/12/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: 1 thane road west nottingham NG2 3AA
dot icon12/09/1997
Auditor's resignation
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
New secretary appointed;new director appointed
dot icon12/09/1997
New director appointed
dot icon01/09/1997
Return made up to 07/08/97; no change of members
dot icon29/08/1997
New director appointed
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon14/01/1997
Auditor's resignation
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Director's particulars changed
dot icon16/08/1996
Return made up to 07/08/96; full list of members
dot icon20/12/1995
Secretary resigned;new secretary appointed
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 07/08/95; no change of members
dot icon05/05/1995
Conve 22/03/95
dot icon07/09/1994
Accounts made up to 1994-03-31
dot icon02/09/1994
Return made up to 07/08/94; no change of members
dot icon02/09/1994
Director resigned
dot icon10/08/1994
Director resigned
dot icon17/06/1994
New director appointed
dot icon17/09/1993
Full accounts made up to 1993-03-31
dot icon12/09/1993
Resolutions
dot icon21/08/1993
Return made up to 07/08/93; full list of members
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon07/09/1992
Return made up to 07/08/92; no change of members
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 07/08/91; no change of members
dot icon09/10/1990
Director resigned
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Return made up to 07/08/90; full list of members
dot icon15/08/1990
Director resigned
dot icon24/07/1990
New director appointed
dot icon20/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Registered office changed on 04/07/90 from: hargrave hall, hargrave, wellingborough, northants. NN96BU
dot icon12/06/1990
Director resigned
dot icon11/05/1990
Director resigned
dot icon01/03/1990
Full accounts made up to 1989-01-31
dot icon01/03/1990
Director's particulars changed
dot icon02/11/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon17/10/1989
Accounting reference date extended from 31/01 to 31/03
dot icon31/08/1989
Return made up to 04/07/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-01-31
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1989
Director resigned
dot icon15/12/1988
Director resigned
dot icon01/09/1988
Registered office changed on 01/09/88 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA
dot icon01/09/1988
Secretary resigned;new secretary appointed
dot icon01/09/1988
Director resigned;new director appointed
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1988
Certificate of change of name
dot icon07/03/1988
Director resigned
dot icon22/02/1988
Registered office changed on 22/02/88 from: 404 roding lane south woodford green essex IG8 8HB
dot icon05/02/1988
Full accounts made up to 1987-01-25
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Return made up to 07/11/87; full list of members
dot icon05/02/1988
Accounting reference date shortened from 31/12 to 31/01
dot icon30/10/1987
New director appointed
dot icon12/08/1987
Director resigned
dot icon27/07/1987
New director appointed
dot icon27/07/1987
New director appointed
dot icon17/07/1987
Full accounts made up to 1986-03-31
dot icon17/07/1987
Return made up to 24/10/86; full list of members
dot icon04/02/1987
New director appointed
dot icon13/10/1986
New director appointed
dot icon04/09/1986
Director resigned;new director appointed
dot icon28/08/1986
Registered office changed on 28/08/86 from: 13 coppergate york YO1 1NN
dot icon15/08/1986
Certificate of change of name
dot icon09/05/1986
Full accounts made up to 1985-03-31
dot icon09/05/1986
Return made up to 21/10/85; full list of members
dot icon09/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David Anthony Roland
Director
06/06/1994 - 27/08/1997
23
Dyson, Mark Edward
Secretary
23/11/1999 - 03/03/2000
42
Foster, David Charles Geoffrey
Director
27/08/1997 - 27/08/1997
119
Dyson, Mark Edward
Director
23/11/1999 - 03/03/2000
26
Mannering, Jeffrey
Director
03/03/2000 - 21/09/2001
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. STANLEY (HOME CHARM) LIMITED

A.G. STANLEY (HOME CHARM) LIMITED is an(a) Dissolved company incorporated on 11/12/1947 with the registered office located at Arkwright House, Parsonage Gardens, Manchester M3 2LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of A.G. STANLEY (HOME CHARM) LIMITED?

toggle

A.G. STANLEY (HOME CHARM) LIMITED is currently Dissolved. It was registered on 11/12/1947 and dissolved on 21/01/2012.

Where is A.G. STANLEY (HOME CHARM) LIMITED located?

toggle

A.G. STANLEY (HOME CHARM) LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What is the latest filing for A.G. STANLEY (HOME CHARM) LIMITED?

toggle

The latest filing was on 21/01/2012: Final Gazette dissolved following liquidation.