A.G. STANLEY LIMITED

Register to unlock more data on OkredoRegister

A.G. STANLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00595976

Incorporation date

24/12/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon10/07/2013
Final Gazette dissolved following liquidation
dot icon10/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon28/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2011
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 icon21/04/2010
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 icon30/04/2009
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 icon10/10/2007
Liquidators' statement of receipts and payments
dot icon24/04/2007
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 icon12/08/2005
Miscellaneous
dot icon09/08/2005
Appointment of a voluntary liquidator
dot icon09/08/2005
Notice of ceasing to act as a voluntary liquidator
dot icon19/07/2005
Miscellaneous
dot icon28/04/2005
Liquidators' statement of receipts and payments
dot icon11/10/2004
Liquidators' statement of receipts and payments
dot icon16/04/2004
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 icon27/11/2002
Auditor's resignation
dot icon06/11/2002
Liquidators' statement of receipts and payments
dot icon30/10/2001
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
Full accounts made up to 2000-02-26
dot icon21/08/2000
Return made up to 07/08/00; full list of members
dot icon21/08/2000
Location of debenture register address changed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed;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 icon28/03/2000
New director appointed
dot icon10/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
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
Director resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
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 icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
New secretary appointed
dot icon20/01/1999
Ad 16/10/98--------- £ si 31854000@1=31854000 £ ic 3000/31857000
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
£ nc 4000/31857000 16/10/98
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 07/08/98; full list of members
dot icon01/09/1998
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 icon15/09/1997
Registered office changed on 15/09/97 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA
dot icon15/09/1997
Auditor's resignation
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New secretary appointed;new director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: 1 thane road west nottingham NG2 3AA
dot icon01/09/1997
Return made up to 07/08/97; no change of members
dot icon29/08/1997
New director appointed
dot icon15/08/1997
Full accounts made up to 1997-03-29
dot icon14/01/1997
Auditor's resignation
dot icon11/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon10/10/1996
Full accounts made up to 1996-03-30
dot icon16/08/1996
Return made up to 07/08/96; full list of members
dot icon16/08/1996
Director's particulars changed
dot icon20/12/1995
Secretary resigned;new secretary appointed
dot icon11/10/1995
Full accounts made up to 1995-04-01
dot icon21/08/1995
Return made up to 07/08/95; no change of members
dot icon10/03/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon01/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Director resigned;new director appointed
dot icon08/11/1994
Director resigned
dot icon05/09/1994
Full accounts made up to 1994-03-26
dot icon31/08/1994
Return made up to 07/08/94; no change of members
dot icon10/08/1994
Director resigned
dot icon17/06/1994
New director appointed
dot icon15/10/1993
Director resigned
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Return made up to 07/08/93; full list of members
dot icon12/01/1993
Director's particulars changed
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon02/09/1992
Return made up to 07/08/92; no change of members
dot icon18/05/1992
Director's particulars changed
dot icon31/03/1992
Memorandum and Articles of Association
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 icon03/09/1991
Return made up to 07/08/91; no change of members
dot icon10/10/1990
Director resigned
dot icon17/09/1990
Return made up to 07/08/90; full list of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Director resigned
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 NN9 6BU
dot icon27/06/1990
Director resigned
dot icon25/05/1990
Director resigned
dot icon23/05/1990
Memorandum and Articles of Association
dot icon23/05/1990
Resolutions
dot icon10/05/1990
Director resigned
dot icon01/03/1990
Full accounts made up to 1989-01-31
dot icon28/02/1990
Director's particulars changed
dot icon22/02/1990
Director resigned
dot icon09/01/1990
New director appointed
dot icon02/11/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon18/10/1989
Accounting reference date extended from 31/01 to 31/03
dot icon11/09/1989
Return made up to 04/07/89; full list of members
dot icon22/02/1989
Director resigned
dot icon08/02/1989
Director resigned
dot icon31/01/1989
New director appointed
dot icon19/01/1989
Director resigned
dot icon15/12/1988
Director resigned
dot icon22/11/1988
New director appointed
dot icon03/11/1988
Full accounts made up to 1988-01-03
dot icon28/10/1988
Return made up to 12/04/88; full list of members
dot icon20/10/1988
Director resigned;new director appointed
dot icon16/08/1988
Director resigned;new director appointed
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon16/08/1988
Registered office changed on 16/08/88 from: victoria mills macclesfield rd holmes chapel nr crewe cheshire CW4 7PA
dot icon16/08/1988
Accounting reference date extended from 31/12 to 31/01
dot icon16/08/1988
New director appointed
dot icon16/08/1988
New director appointed
dot icon26/05/1987
Full accounts made up to 1986-12-28
dot icon26/05/1987
Return made up to 07/04/87; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-28
dot icon24/10/1986
Return made up to 18/04/86; full list of members
dot icon24/10/1986
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallworth, Graham
Director
03/11/1997 - 23/11/1999
62
Priestley, Melvyn Eric
Director
03/03/2000 - 31/03/2001
6
Ruddell, Michael Frith
Director
06/06/1994 - 27/08/1997
8
Foster, David Charles Geoffrey
Director
27/08/1997 - 27/08/1997
119
Robertson, Hugh Morris
Director
03/03/2000 - Present
21

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 LIMITED

A.G. STANLEY LIMITED is an(a) Dissolved company incorporated on 24/12/1957 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 LIMITED?

toggle

A.G. STANLEY LIMITED is currently Dissolved. It was registered on 24/12/1957 and dissolved on 10/07/2013.

Where is A.G. STANLEY LIMITED located?

toggle

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

What does A.G. STANLEY LIMITED do?

toggle

A.G. STANLEY LIMITED operates in the Retail sale of hardware, paints and glass (52.46 - SIC 2003) sector.

What is the latest filing for A.G. STANLEY LIMITED?

toggle

The latest filing was on 10/07/2013: Final Gazette dissolved following liquidation.