About

Registered Number: 04516105
Date of Incorporation: 21/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 2 months ago)
Registered Address: Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire, AL10 0SP

 

Founded in 2002, Stanbrook Estates Ltd are based in Hertfordshire. We don't know the number of employees at the company. There are 3 directors listed as Stanbrook, Margaret May, Stanbrook, Margaret May, Stanbrook, Anthony Elvis for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANBROOK, Margaret May 14 January 2013 - 1
STANBROOK, Anthony Elvis 30 June 2006 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
STANBROOK, Margaret May 21 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 16 September 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 21 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
363s - Annual Return 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.