STANLEY MILNES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

STANLEY MILNES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951585

Incorporation date

19/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Return of final meeting in a members' voluntary winding up
dot icon16/10/2009
Appointment of a voluntary liquidator
dot icon16/10/2009
Declaration of solvency
dot icon16/10/2009
Resolutions
dot icon10/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon19/03/2009
Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Registered office changed on 03/01/08 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon15/03/2007
Location of debenture register
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Full accounts made up to 2004-12-31
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon18/04/2005
Return made up to 01/03/05; full list of members
dot icon17/04/2005
Location of register of members
dot icon11/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon11/10/2004
Registered office changed on 12/10/04 from: unit 2 walnut business park walnut street halifax west yorkshire HX1 5JD
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Auditor's resignation
dot icon11/10/2004
New director appointed
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon05/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/08/2004
Return made up to 20/03/04; full list of members
dot icon26/05/2004
Particulars of mortgage/charge
dot icon12/04/2004
Accounts for a small company made up to 2003-05-31
dot icon21/04/2003
Return made up to 20/03/03; full list of members
dot icon21/04/2003
Secretary's particulars changed;director's particulars changed
dot icon21/04/2003
Location of register of members address changed
dot icon21/04/2003
Location of debenture register address changed
dot icon26/02/2003
Certificate of change of name
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon01/09/2002
Accounts for a small company made up to 2002-05-31
dot icon15/04/2002
Return made up to 20/03/02; full list of members
dot icon15/04/2002
Secretary's particulars changed;director's particulars changed
dot icon15/04/2002
Location of register of members address changed
dot icon15/04/2002
Location of debenture register address changed
dot icon04/02/2002
Registered office changed on 05/02/02 from: 7A battinson road halifax west yorkshire HX1 5PR
dot icon05/12/2001
Particulars of mortgage/charge
dot icon22/10/2001
Memorandum and Articles of Association
dot icon15/10/2001
Ad 01/10/01--------- £ si 99400@1=99400 £ ic 600/100000
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
£ nc 1000/500000 01/10/01
dot icon01/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/04/2001
Ad 27/03/99--------- £ si 300@1
dot icon09/04/2001
Ad 27/03/99--------- £ si 299@1
dot icon09/04/2001
Return made up to 20/03/01; full list of members
dot icon09/04/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon11/06/2000
Particulars of mortgage/charge
dot icon11/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Certificate of change of name
dot icon06/06/2000
Registered office changed on 07/06/00 from: 17 eskdale avenue halifax west yorkshire HX3 7NH
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon10/04/2000
Registered office changed on 11/04/00 from: 120 east road london N1 6AA
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, James Spence
Director
27/03/2000 - 01/10/2004
28
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/03/2000 - 26/03/2000
9278
Hallmark Registrars Limited
Nominee Director
19/03/2000 - 26/03/2000
8288
Stephens, Moti O'neill Jyoti
Director
26/03/2000 - 30/09/2004
18
Oxenham, Alun Roy
Director
31/10/2006 - Present
235

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 MILNES (HOLDINGS) LIMITED

STANLEY MILNES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. 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 STANLEY MILNES (HOLDINGS) LIMITED?

toggle

STANLEY MILNES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 27/07/2010.

Where is STANLEY MILNES (HOLDINGS) LIMITED located?

toggle

STANLEY MILNES (HOLDINGS) LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What does STANLEY MILNES (HOLDINGS) LIMITED do?

toggle

STANLEY MILNES (HOLDINGS) LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for STANLEY MILNES (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.