STANLEY J HOLMES & SONS LIMITED

Register to unlock more data on OkredoRegister

STANLEY J HOLMES & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046606

Incorporation date

13/08/1986

Size

Small

Contacts

Registered address

Registered address

Nelson House, Park Road, Timperley WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon17/07/2013
Final Gazette dissolved following liquidation
dot icon17/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2012
Restoration by order of the court
dot icon26/07/2011
Final Gazette dissolved following liquidation
dot icon26/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon03/02/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon20/08/2009
Liquidators' statement of receipts and payments to 2009-07-14
dot icon31/01/2009
Liquidators' statement of receipts and payments to 2009-01-14
dot icon24/07/2008
Liquidators' statement of receipts and payments to 2008-07-14
dot icon05/02/2008
Liquidators' statement of receipts and payments
dot icon03/02/2008
Notice of vacation of office of voluntary liquidator
dot icon26/09/2007
Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF
dot icon14/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/09/2006
Administrator's progress report
dot icon25/06/2006
Notice of extension of period of Administration
dot icon23/03/2006
Administrator's progress report
dot icon29/09/2005
Result of meeting of creditors
dot icon18/09/2005
Statement of affairs
dot icon07/09/2005
Statement of administrator's proposal
dot icon24/07/2005
Registered office changed on 25/07/05 from: vale mill chamber road hollinwood oldham OL8 4PG
dot icon19/07/2005
Appointment of an administrator
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon30/10/2004
Return made up to 31/07/04; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-12-31
dot icon29/04/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon18/11/2003
Director resigned
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon28/04/2003
Director resigned
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon11/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon24/07/2001
New director appointed
dot icon29/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon01/10/2000
Return made up to 31/07/00; full list of members
dot icon01/10/2000
Director resigned
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon08/08/1999
Return made up to 31/07/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Return made up to 31/07/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
Return made up to 31/07/97; no change of members
dot icon03/08/1997
Secretary's particulars changed;director's particulars changed
dot icon07/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon07/08/1996
Return made up to 31/07/96; no change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 17/08/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon08/09/1994
Return made up to 17/08/94; no change of members
dot icon02/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon02/09/1993
Return made up to 17/08/93; no change of members
dot icon05/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon02/09/1992
Return made up to 17/08/92; full list of members
dot icon02/09/1992
Director's particulars changed
dot icon20/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon20/08/1991
Return made up to 15/07/91; full list of members
dot icon10/12/1990
New director appointed
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
New director appointed
dot icon03/09/1990
Return made up to 17/08/90; full list of members
dot icon10/04/1990
Resolutions
dot icon10/04/1990
Resolutions
dot icon10/04/1990
Resolutions
dot icon08/04/1990
Certificate of change of name
dot icon06/03/1990
Ad 20/02/90--------- £ si 82987@1
dot icon06/03/1990
Ad 20/02/90--------- £ si 7200@1
dot icon06/03/1990
Statement of affairs
dot icon04/03/1990
Particulars of mortgage/charge
dot icon28/02/1990
Ad 20/02/90--------- £ si 7200@1=7200 £ ic 82989/90189
dot icon28/02/1990
Ad 20/02/90--------- £ si 82987@1=82987 £ ic 2/82989
dot icon26/02/1990
£ nc 100/100000 20/02/90
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon09/10/1989
Return made up to 31/12/88; full list of members
dot icon09/10/1989
Return made up to 10/08/89; full list of members
dot icon27/07/1988
Accounting reference date extended from 31/10 to 31/12
dot icon17/01/1988
Return made up to 15/04/87; full list of members
dot icon17/01/1988
Full accounts made up to 1987-10-31
dot icon17/01/1988
Full accounts made up to 1987-03-31
dot icon17/01/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon09/11/1987
Particulars of mortgage/charge
dot icon26/01/1987
Director resigned;new director appointed
dot icon26/01/1987
Registered office changed on 27/01/87 from:\ abacus house 137 st johns road birkby huddersfield HD1 5EY
dot icon09/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1986
Registered office changed on 10/10/86 from:\ 84 temple chambers temple avenue london EC4Y ohp
dot icon13/08/1986
Incorporation
dot icon13/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Geoff Peter
Director
19/07/2001 - 17/04/2003
-

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 STANLEY J HOLMES & SONS LIMITED

STANLEY J HOLMES & SONS LIMITED is an(a) Dissolved company incorporated on 13/08/1986 with the registered office located at Nelson House, Park Road, Timperley WA14 5BZ. There is currently no 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 STANLEY J HOLMES & SONS LIMITED?

toggle

STANLEY J HOLMES & SONS LIMITED is currently Dissolved. It was registered on 13/08/1986 and dissolved on 17/07/2013.

Where is STANLEY J HOLMES & SONS LIMITED located?

toggle

STANLEY J HOLMES & SONS LIMITED is registered at Nelson House, Park Road, Timperley WA14 5BZ.

What does STANLEY J HOLMES & SONS LIMITED do?

toggle

STANLEY J HOLMES & SONS LIMITED operates in the Manufacture of wallpaper (21.24 - SIC 2003) sector.

What is the latest filing for STANLEY J HOLMES & SONS LIMITED?

toggle

The latest filing was on 17/07/2013: Final Gazette dissolved following liquidation.