About

Registered Number: 04682416
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4PB

 

L & D Stanley Motor Vehicle Engineers Ltd was registered on 28 February 2003. The companies directors are listed as Stanley, Doreen Alva, Stanley, Leslie Charles. We don't know the number of employees at L & D Stanley Motor Vehicle Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Doreen Alva 28 February 2003 - 1
STANLEY, Leslie Charles 28 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
AA - Annual Accounts 11 March 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 01 September 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 October 2004
225 - Change of Accounting Reference Date 10 September 2004
363s - Annual Return 14 April 2004
225 - Change of Accounting Reference Date 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.