About

Registered Number: 03270931
Date of Incorporation: 30/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (9 years and 6 months ago)
Registered Address: Bane Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

S.F. Stanley & Sons (Builders) Ltd was registered on 30 October 1996 and are based in Sittingbourne, Kent, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Sunnucks, Suzanne Carol. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUNNUCKS, Suzanne Carol 30 October 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 August 2014
RESOLUTIONS - N/A 24 October 2013
4.70 - N/A 24 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 26 November 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 October 2001
363s - Annual Return 04 June 2001
AAMD - Amended Accounts 18 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 19 October 1998
225 - Change of Accounting Reference Date 13 October 1998
AA - Annual Accounts 07 October 1998
395 - Particulars of a mortgage or charge 23 April 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 13 December 1996
RESOLUTIONS - N/A 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
123 - Notice of increase in nominal capital 21 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.