About

Registered Number: 01087437
Date of Incorporation: 18/12/1972 (51 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Acre House 11-15 William Road, London, NW1 3ER

 

Stanbridge Precision Turned Parts Ltd was registered on 18 December 1972 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". This organisation has 8 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNKER, Clive N/A 21 December 1994 1
KNOX, Robert James N/A 07 September 2007 1
NEAGLE, Peter James 07 September 2007 20 October 2015 1
NEAGLE, Peter James 07 September 2007 03 April 2009 1
NEALE, Richard William 28 November 1995 09 June 1999 1
WELCH, Stephen Christopher 28 November 1995 12 November 1997 1
Secretary Name Appointed Resigned Total Appointments
BUNKER, Sylvia Jean N/A 28 November 1995 1
KNOX, Angela Elizabeth Bertha 23 July 1999 07 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
TM01 - Termination of appointment of director 17 July 2019
TM02 - Termination of appointment of secretary 13 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AC92 - N/A 21 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2011
2.35B - N/A 14 October 2010
2.24B - N/A 17 May 2010
2.31B - N/A 09 April 2010
2.24B - N/A 10 November 2009
2.23B - N/A 29 June 2009
2.17B - N/A 05 June 2009
2.12B - N/A 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 26 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 14 November 2003
395 - Particulars of a mortgage or charge 13 October 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 06 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 30 July 1996
288 - N/A 18 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 27 June 1995
288 - N/A 14 February 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 13 October 1993
395 - Particulars of a mortgage or charge 24 February 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 10 September 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 November 1988
363 - Annual Return 25 November 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 05 October 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
363 - Annual Return 09 August 1985
AA - Annual Accounts 26 September 1984
363 - Annual Return 25 September 1984
AA - Annual Accounts 25 September 1984
363 - Annual Return 30 December 1983
363 - Annual Return 18 September 1982
363 - Annual Return 19 September 1981
363 - Annual Return 13 August 1980
363 - Annual Return 22 August 1979
363 - Annual Return 11 October 1978
363 - Annual Return 16 June 1977
363 - Annual Return 12 October 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2007 Outstanding

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Credit agreement 18 February 1993 Fully Satisfied

N/A

Chattels mortgage 12 June 1985 Fully Satisfied

N/A

Chattels mortgage 06 March 1985 Fully Satisfied

N/A

Legal mortgage 09 February 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.