STANFORD & COLE LIMITED

Register to unlock more data on OkredoRegister

STANFORD & COLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02731741

Incorporation date

15/07/1992

Size

-

Contacts

Registered address

Registered address

16 Eastcheap, London EC3M 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1992)
dot icon22/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2016
First Gazette notice for voluntary strike-off
dot icon28/08/2016
Application to strike the company off the register
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/06/2016
Termination of appointment of Stephen David Reid as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr William David Bloomer as a director on 2016-06-01
dot icon27/05/2016
Statement of capital on 2016-05-27
dot icon27/05/2016
Statement by Directors
dot icon27/05/2016
Solvency Statement dated 11/05/16
dot icon27/05/2016
Resolutions
dot icon27/05/2016
Termination of appointment of Ian Richardson as a director on 2016-05-27
dot icon18/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/10/2015
Appointment of Ian Richardson as a director on 2015-10-01
dot icon14/10/2015
Termination of appointment of Stuart Paul Rootham as a director on 2015-10-01
dot icon14/10/2015
Appointment of Mr Stephen David Reid as a director on 2015-10-01
dot icon22/09/2015
Appointment of Mr Andrew John Moore as a secretary on 2015-08-31
dot icon22/09/2015
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon22/09/2015
Termination of appointment of Nicholas John Tamblyn as a director on 2015-08-31
dot icon22/09/2015
Termination of appointment of David Michael Slade as a director on 2015-08-31
dot icon22/09/2015
Registered office address changed from Tricorn House, 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 2015-09-22
dot icon22/09/2015
Termination of appointment of Nicholas John Tamblyn as a secretary on 2015-08-31
dot icon22/09/2015
Appointment of Mr Stuart Paul Rootham as a director on 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon05/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon29/07/2014
Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House, 51-53 Hagley Road Birmingham B16 8TP on 2014-07-29
dot icon21/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon27/07/2007
Return made up to 09/07/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 09/07/06; full list of members
dot icon15/06/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon16/01/2006
Registered office changed on 16/01/06 from: 14 saint pauls square birmingham west midlands B3 1RB
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon09/11/2005
Full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 09/07/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 09/07/04; full list of members
dot icon10/12/2003
Full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 09/07/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-06-30
dot icon02/08/2002
Return made up to 09/07/02; full list of members
dot icon08/11/2001
Full accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 09/07/01; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: 4 church court 11-12 cox street birmingham B3 1RD
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
Return made up to 16/07/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon29/07/1999
Return made up to 16/07/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-06-30
dot icon06/08/1998
Return made up to 16/07/98; no change of members
dot icon24/10/1997
Full accounts made up to 1997-06-30
dot icon28/08/1997
Return made up to 16/07/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-06-30
dot icon15/08/1996
Return made up to 16/07/96; full list of members
dot icon13/09/1995
Full accounts made up to 1995-06-30
dot icon10/07/1995
Return made up to 16/07/95; no change of members
dot icon12/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 16/07/94; no change of members
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon22/07/1993
Return made up to 16/07/93; full list of members
dot icon31/03/1993
Accounting reference date notified as 30/06
dot icon10/11/1992
Registered office changed on 10/11/92 from: 50 old street london EC1V 9AQ
dot icon10/11/1992
Director resigned;new director appointed
dot icon29/10/1992
New director appointed
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon12/10/1992
Ad 15/09/92--------- £ si 998@1=998 £ ic 2/1000
dot icon21/09/1992
Resolutions
dot icon21/08/1992
Certificate of change of name
dot icon21/08/1992
Certificate of change of name
dot icon16/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Ann
Secretary
14/08/1992 - 14/11/2005
1
Reid, Stephen David
Director
01/10/2015 - 01/06/2016
22
Bloomer, William David
Director
01/06/2016 - Present
92
ALPHA DIRECT LIMITED
Nominee Director
16/07/1992 - 14/08/1992
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
16/07/1992 - 14/08/1992
1710

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STANFORD & COLE LIMITED

STANFORD & COLE LIMITED is an(a) Dissolved company incorporated on 15/07/1992 with the registered office located at 16 Eastcheap, London EC3M 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANFORD & COLE LIMITED?

toggle

STANFORD & COLE LIMITED is currently Dissolved. It was registered on 15/07/1992 and dissolved on 21/11/2016.

Where is STANFORD & COLE LIMITED located?

toggle

STANFORD & COLE LIMITED is registered at 16 Eastcheap, London EC3M 1BD.

What does STANFORD & COLE LIMITED do?

toggle

STANFORD & COLE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for STANFORD & COLE LIMITED?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved via voluntary strike-off.