About

Registered Number: 06724953
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (4 years and 6 months ago)
Registered Address: Wilson Fiels Ltd The Manor House, Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2008, Stanbury & Southwark Building Services Ltd has its registered office in Sheffield, it's status at Companies House is "Dissolved". The business has 6 directors listed as Hardley, Michael, Dempster, Kylie, Richards, Kim, Edwards, Timothy, Hardley, Josh, Hardley, Joshua.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDLEY, Michael 06 April 2015 - 1
EDWARDS, Timothy 14 July 2009 20 April 2011 1
HARDLEY, Josh 15 October 2008 14 July 2009 1
HARDLEY, Joshua 20 April 2011 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DEMPSTER, Kylie 15 October 2008 14 July 2009 1
RICHARDS, Kim 14 July 2009 01 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2019
LIQ14 - N/A 11 July 2019
LIQ03 - N/A 01 April 2019
LIQ03 - N/A 09 April 2018
AD01 - Change of registered office address 08 March 2017
RESOLUTIONS - N/A 14 February 2017
4.20 - N/A 14 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM02 - Termination of appointment of secretary 21 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 27 November 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 27 February 2010
AA01 - Change of accounting reference date 26 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CERTNM - Change of name certificate 13 October 2009
RESOLUTIONS - N/A 10 October 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.