STANGARD FOOD SERVICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

STANGARD FOOD SERVICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03712830

Incorporation date

11/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon12/07/2021
Final Gazette dissolved following liquidation
dot icon12/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2020
Liquidators' statement of receipts and payments to 2020-02-07
dot icon17/04/2019
Liquidators' statement of receipts and payments to 2019-02-07
dot icon16/04/2018
Liquidators' statement of receipts and payments to 2018-02-07
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-02-07
dot icon22/03/2016
Liquidators' statement of receipts and payments to 2016-02-07
dot icon12/04/2015
Liquidators' statement of receipts and payments to 2015-02-07
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-02-07
dot icon03/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2013
Statement of affairs with form 4.19
dot icon20/02/2013
Appointment of a voluntary liquidator
dot icon20/02/2013
Resolutions
dot icon27/01/2013
Registered office address changed from Suite a Vaillant House Trident Close Rochester Kent ME2 4ER on 2013-01-28
dot icon29/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/10/2010
Director's details changed for Richard James Pucknell on 2010-10-19
dot icon18/10/2010
Director's details changed for Raymond Gear on 2010-10-19
dot icon18/10/2010
Secretary's details changed for Raymond Gear on 2010-10-19
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Richard James Pucknell on 2010-01-01
dot icon15/02/2010
Director's details changed for Raymond Gear on 2010-01-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/05/2009
Director and secretary appointed raymond gear
dot icon03/03/2009
Appointment terminated secretary elizabeth parkinson
dot icon03/03/2009
Appointment terminated director david parkinson
dot icon15/02/2009
Return made up to 12/02/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 12/02/08; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/03/2007
Return made up to 12/02/07; full list of members
dot icon27/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/03/2006
Return made up to 12/02/06; full list of members
dot icon02/02/2006
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/02/2005
Return made up to 12/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/10/2004
Registered office changed on 18/10/04 from: 84-85 riverside estate sir thomas longley r rochester kent ME2 4BH
dot icon17/02/2004
Return made up to 12/02/04; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2003-03-31
dot icon20/06/2003
New director appointed
dot icon20/02/2003
Return made up to 12/02/03; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2002-03-31
dot icon03/09/2002
Memorandum and Articles of Association
dot icon17/03/2002
Return made up to 12/02/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon13/08/2001
Director resigned
dot icon14/02/2001
Return made up to 12/02/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/02/2000
Return made up to 12/02/00; full list of members
dot icon14/11/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon03/11/1999
Particulars of mortgage/charge
dot icon24/10/1999
Memorandum and Articles of Association
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Ad 20/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/1999
New director appointed
dot icon16/08/1999
Registered office changed on 17/08/99 from: 84/85 riverside estate sir thomas longley r rochester kent ME2 4BH
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
Director resigned
dot icon14/07/1999
Registered office changed on 15/07/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN
dot icon27/06/1999
Certificate of change of name
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New secretary appointed
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

8
psc login icon

Officers

This information is available in our reports to registered users.

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 STANGARD FOOD SERVICE EQUIPMENT LIMITED

STANGARD FOOD SERVICE EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 11/02/1999 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 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 STANGARD FOOD SERVICE EQUIPMENT LIMITED?

toggle

STANGARD FOOD SERVICE EQUIPMENT LIMITED is currently Dissolved. It was registered on 11/02/1999 and dissolved on 12/07/2021.

Where is STANGARD FOOD SERVICE EQUIPMENT LIMITED located?

toggle

STANGARD FOOD SERVICE EQUIPMENT LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does STANGARD FOOD SERVICE EQUIPMENT LIMITED do?

toggle

STANGARD FOOD SERVICE EQUIPMENT LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for STANGARD FOOD SERVICE EQUIPMENT LIMITED?

toggle

The latest filing was on 12/07/2021: Final Gazette dissolved following liquidation.