STANNER MNFG LIMITED

Register to unlock more data on OkredoRegister

STANNER MNFG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00669322

Incorporation date

05/09/1960

Size

Total Exemption Small

Contacts

Registered address

Registered address

29 Park Square West, Leeds LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1960)
dot icon04/08/2018
Final Gazette dissolved following liquidation
dot icon04/05/2018
Notice of final account prior to dissolution
dot icon20/02/2018
Progress report in a winding up by the court
dot icon03/05/2017
Insolvency filing
dot icon19/04/2017
Insolvency filing
dot icon15/02/2017
Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to 29 Park Square West Leeds LS1 2PQ on 2017-02-15
dot icon30/11/2016
Termination of appointment of Kevin Coleman as a director on 2010-11-29
dot icon09/04/2015
Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 2015-04-09
dot icon19/03/2015
Appointment of a liquidator
dot icon29/10/2014
Order of court to wind up
dot icon09/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/03/2014
Registered office address changed from Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom on 2014-03-21
dot icon22/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/12/2011
Appointment of Mr Kevin Coleman as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon08/07/2011
Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 2011-07-08
dot icon24/03/2011
Appointment of Ms Jackie Kirkpatrick as a director
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a director
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a director
dot icon06/01/2011
Termination of appointment of Sarah Claughton as a director
dot icon01/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2008-09-30
dot icon11/02/2010
Director's details changed for Mr Philip Mcgrenaghan on 2009-10-01
dot icon05/02/2010
Termination of appointment of Patrick Mccloskey as a secretary
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon27/11/2009
Appointment of Mr Philip Mcgrenaghan as a director
dot icon27/11/2009
Termination of appointment of Patrick Doherty as a director
dot icon07/08/2009
Return made up to 25/06/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from 13A ramsden dock road barrow in furness cumbria LA14 2TL
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon25/02/2009
Return made up to 22/06/08; change of members; amend
dot icon11/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2008
Registered office changed on 17/04/2008 from estates office island road barrow in furness cumbria LA14 2TL
dot icon19/02/2008
Director's particulars changed
dot icon21/11/2007
New director appointed
dot icon03/11/2007
Secretary resigned;director resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Registered office changed on 28/10/07 from: grimsargh house, grimsargh, preston. PR2 5JE
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon16/10/2007
Auditor's resignation
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon10/08/2007
Return made up to 22/06/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/10/2006
Return made up to 22/06/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/12/2005
Resolutions
dot icon14/07/2005
Return made up to 22/06/05; full list of members
dot icon20/06/2005
Accounts for a small company made up to 2004-09-30
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-09-30
dot icon06/04/2004
Director resigned
dot icon08/07/2003
Return made up to 22/06/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-09-30
dot icon26/06/2002
Return made up to 22/06/02; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2001-09-30
dot icon10/07/2001
Return made up to 22/06/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-09-30
dot icon21/08/2000
Return made up to 22/06/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-09-30
dot icon06/07/1999
Return made up to 22/06/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Return made up to 22/06/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-09-30
dot icon21/08/1997
Return made up to 22/06/97; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-09-30
dot icon22/07/1996
Return made up to 22/06/96; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1995-09-30
dot icon23/08/1995
Return made up to 22/06/95; change of members
dot icon23/08/1995
New director appointed
dot icon09/04/1995
Accounts for a small company made up to 1994-09-30
dot icon31/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-09-30
dot icon24/06/1994
Return made up to 22/06/94; no change of members
dot icon06/07/1993
Return made up to 22/06/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-09-30
dot icon01/09/1992
Accounts for a small company made up to 1991-09-30
dot icon01/07/1992
Return made up to 22/06/92; no change of members
dot icon18/07/1991
Return made up to 22/06/91; no change of members
dot icon29/05/1991
Particulars of mortgage/charge
dot icon28/03/1991
Accounts for a small company made up to 1990-09-30
dot icon25/07/1990
Return made up to 22/06/90; full list of members
dot icon05/07/1990
Accounts for a small company made up to 1989-09-30
dot icon18/10/1989
Accounts for a small company made up to 1988-09-30
dot icon26/06/1989
Return made up to 16/01/89; full list of members
dot icon26/06/1989
Registered office changed on 26/06/89 from: 9 winckley square preston PR1 3JJ
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
Resolutions
dot icon17/05/1988
Full accounts made up to 1987-09-30
dot icon17/05/1988
Return made up to 17/03/88; full list of members
dot icon29/04/1987
Full accounts made up to 1986-09-30
dot icon29/04/1987
Accounts made up to 1986-09-30
dot icon29/04/1987
Return made up to 27/02/87; full list of members
dot icon16/08/1986
Registered office changed on 16/08/86 from: 23 west cliff preston lancs
dot icon20/02/1986
Annual return made up to 10/02/86
dot icon30/09/1985
Accounts made up to 1985-09-30
dot icon21/03/1985
Annual return made up to 18/03/85
dot icon21/03/1985
Accounts made up to 1984-09-30
dot icon04/07/1984
Accounts made up to 1983-09-30
dot icon01/10/1983
Accounts made up to 1982-09-30
dot icon01/10/1983
Accounts made up to 1982-09-30
dot icon21/06/1982
Annual return made up to 28/05/82
dot icon21/06/1982
Accounts made up to 1981-09-30
dot icon05/06/1981
Accounts made up to 1980-09-30
dot icon05/09/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrenaghan, Philip Martin
Director
01/10/2009 - 01/10/2009
15
Claughton, Sarah Louise
Director
16/10/2007 - 29/11/2010
16
Abel, John Percival
Director
08/08/1994 - 17/03/2004
-
Doherty, Patrick Joseph
Director
12/10/2007 - 01/10/2009
50
Kirkpatrick-Stagg, Jacqueline
Director
01/03/2011 - Present
54

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 STANNER MNFG LIMITED

STANNER MNFG LIMITED is an(a) Dissolved company incorporated on 05/09/1960 with the registered office located at 29 Park Square West, Leeds LS1 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANNER MNFG LIMITED?

toggle

STANNER MNFG LIMITED is currently Dissolved. It was registered on 05/09/1960 and dissolved on 04/08/2018.

Where is STANNER MNFG LIMITED located?

toggle

STANNER MNFG LIMITED is registered at 29 Park Square West, Leeds LS1 2PQ.

What does STANNER MNFG LIMITED do?

toggle

STANNER MNFG LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for STANNER MNFG LIMITED?

toggle

The latest filing was on 04/08/2018: Final Gazette dissolved following liquidation.