About

Registered Number: 02479049
Date of Incorporation: 09/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Established in 1990, Standex Ltd has its registered office in Altrincham, it's status is listed as "Dissolved". The company has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Joseph N/A 11 September 1992 1
PORTER, Irene 11 September 1992 21 February 1994 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Carol 25 February 1993 21 February 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 21 December 1995
288 - N/A 27 March 1995
363b - Annual Return 27 March 1995
AA - Annual Accounts 05 February 1995
AUD - Auditor's letter of resignation 20 December 1994
287 - Change in situation or address of Registered Office 04 September 1994
288 - N/A 16 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
363s - Annual Return 24 May 1993
288 - N/A 24 May 1993
AA - Annual Accounts 02 March 1993
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
363s - Annual Return 03 April 1992
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 24 June 1991
287 - Change in situation or address of Registered Office 04 May 1990
288 - N/A 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1990
NEWINC - New incorporation documents 09 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.