STANHOPE GENERAL (H.D.) LIMITED

Register to unlock more data on OkredoRegister

STANHOPE GENERAL (H.D.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00210540

Incorporation date

21/12/1925

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Old Coach House, Watery Lane, Clifton Haven OX14 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1985)
dot icon22/10/2024
Bona Vacantia disclaimer
dot icon22/10/2024
Bona Vacantia disclaimer
dot icon23/09/2021
Bona Vacantia disclaimer
dot icon19/02/2021
Bona Vacantia disclaimer
dot icon12/12/2012
Bona Vacantia disclaimer
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon21/10/2011
Application to strike the company off the register
dot icon14/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/10/2010
Director's details changed for Michael Tomlinson on 2010-09-20
dot icon15/10/2010
Director's details changed for Pamela Tomlinson on 2010-09-20
dot icon15/10/2010
Secretary's details changed for Michael Tomlinson on 2010-09-20
dot icon31/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon02/10/2009
Return made up to 20/09/09; full list of members
dot icon21/04/2009
Accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 20/09/08; full list of members
dot icon03/10/2008
Accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 20/09/07; no change of members
dot icon20/11/2007
Registered office changed on 20/11/07
dot icon20/11/2007
Location of register of members address changed
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06
dot icon02/11/2006
Accounts made up to 2006-06-30
dot icon01/03/2006
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Return made up to 20/09/05; full list of members
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Accounts made up to 2005-06-30
dot icon08/11/2004
Return made up to 20/09/04; full list of members
dot icon05/11/2004
Accounts made up to 2004-06-30
dot icon13/10/2003
Accounts made up to 2003-06-30
dot icon10/10/2003
Return made up to 20/09/03; full list of members
dot icon26/01/2003
Accounts made up to 2002-06-30
dot icon26/09/2002
Return made up to 20/09/02; full list of members
dot icon26/09/2002
Registered office changed on 26/09/02 from: 15-17 queen victoria street reading berkshire RG1 1SY
dot icon22/02/2002
Accounts made up to 2001-06-30
dot icon09/01/2002
New director appointed
dot icon03/01/2002
Registered office changed on 03/01/02 from: albemarle house 1 albemarle street london W1S 4HA
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon17/12/2001
Return made up to 20/09/01; full list of members
dot icon17/12/2001
Registered office changed on 17/12/01
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Director's particulars changed
dot icon29/08/2001
Director's particulars changed
dot icon06/06/2001
Auditor's resignation
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon06/11/2000
Return made up to 20/09/00; full list of members
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon24/03/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon21/01/2000
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New secretary appointed
dot icon05/10/1999
Return made up to 20/09/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
Secretary resigned
dot icon15/10/1998
Return made up to 20/09/98; no change of members
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon25/01/1998
Registered office changed on 25/01/98 from: 195 knightsbridge london SW7 1RE
dot icon26/10/1997
Return made up to 20/09/97; no change of members
dot icon22/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon27/08/1997
Accounts made up to 1996-12-31
dot icon19/08/1997
Director resigned
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
Secretary resigned
dot icon17/12/1996
Return made up to 20/09/96; full list of members
dot icon09/10/1996
Accounts made up to 1995-12-31
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New secretary appointed
dot icon29/01/1996
Director resigned;new director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 9 chalfont court lower earley district centre lower earley reading RG6 5SY
dot icon09/10/1995
Return made up to 20/09/95; no change of members
dot icon09/10/1995
Registered office changed on 09/10/95
dot icon04/10/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Accounts made up to 1994-12-31
dot icon09/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 20/09/94; no change of members
dot icon08/08/1994
Accounts made up to 1993-12-31
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon29/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/10/1993
Return made up to 20/09/93; full list of members
dot icon20/08/1993
Accounts made up to 1992-12-31
dot icon14/02/1993
Director resigned;new director appointed
dot icon13/10/1992
Accounts made up to 1991-12-31
dot icon08/10/1992
Return made up to 20/09/92; no change of members
dot icon10/12/1991
Particulars of mortgage/charge
dot icon19/11/1991
Accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 20/09/91; no change of members
dot icon14/05/1991
Registered office changed on 14/05/91 from: albemarle house 1 albemarle street london W1X 3HF
dot icon29/10/1990
Accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 20/09/90; full list of members
dot icon19/09/1989
Accounts made up to 1988-12-31
dot icon19/09/1989
Return made up to 08/09/89; full list of members
dot icon09/12/1988
Registered office changed on 09/12/88 from: albemarle house 1 albemale street london W1X 3HF
dot icon02/11/1988
Return made up to 28/04/88; full list of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: 8 clifford street london W1X 1RB
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Accounts made up to 1987-12-31
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon22/10/1987
Accounts made up to 1986-12-31
dot icon21/10/1987
Return made up to 20/04/87; full list of members
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/07/1987
Registered office changed on 01/07/87 from: 77-79 christchurch road ring wood hants BH24 1ER
dot icon15/08/1986
Accounts made up to 1985-12-31
dot icon15/08/1986
Return made up to 29/05/86; full list of members
dot icon26/09/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WALGATE SERVICES LIMITED
Corporate Secretary
26/10/2000 - 20/12/2001
132
REYALL BUSINESS CONSULTANTS LIMITED
Corporate Secretary
20/12/2001 - 22/08/2007
1
Johnson, Simon Harcourt
Director
02/03/1998 - 31/12/1999
35
Tomlinson, Brian
Secretary
29/12/1995 - 07/02/1997
2
Huggins, Brian John
Secretary
12/03/1999 - 24/11/1999
3

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 STANHOPE GENERAL (H.D.) LIMITED

STANHOPE GENERAL (H.D.) LIMITED is an(a) Dissolved company incorporated on 21/12/1925 with the registered office located at The Old Coach House, Watery Lane, Clifton Haven OX14 3EJ. 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 STANHOPE GENERAL (H.D.) LIMITED?

toggle

STANHOPE GENERAL (H.D.) LIMITED is currently Dissolved. It was registered on 21/12/1925 and dissolved on 14/02/2012.

Where is STANHOPE GENERAL (H.D.) LIMITED located?

toggle

STANHOPE GENERAL (H.D.) LIMITED is registered at The Old Coach House, Watery Lane, Clifton Haven OX14 3EJ.

What is the latest filing for STANHOPE GENERAL (H.D.) LIMITED?

toggle

The latest filing was on 22/10/2024: Bona Vacantia disclaimer.