About

Registered Number: 00621582
Date of Incorporation: 23/02/1959 (66 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2016 (8 years and 10 months ago)
Registered Address: KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

 

Founded in 1959, Stanley Interactive Ltd has its registered office in West Midlands, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 March 2016
AD01 - Change of registered office address 09 July 2015
RESOLUTIONS - N/A 07 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2015
4.70 - N/A 07 July 2015
CH03 - Change of particulars for secretary 24 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 17 January 2012
AD01 - Change of registered office address 29 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
AA - Annual Accounts 01 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 21 October 2003
AUD - Auditor's letter of resignation 28 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 October 2001
CERTNM - Change of name certificate 23 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 03 March 2000
DISS40 - Notice of striking-off action discontinued 25 January 2000
652C - Withdrawal of application for striking off 21 January 2000
GAZ1(A) - First notification of strike-off in London Gazette) 18 January 2000
363a - Annual Return 07 December 1999
652a - Application for striking off 02 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
353 - Register of members 08 November 1999
287 - Change in situation or address of Registered Office 14 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 May 1997
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 August 1996
287 - Change in situation or address of Registered Office 21 August 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 10 May 1996
288 - N/A 06 March 1996
288 - N/A 29 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 28 April 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 06 May 1992
CERTNM - Change of name certificate 16 January 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
288 - N/A 28 September 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 12 July 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
288 - N/A 11 May 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
395 - Particulars of a mortgage or charge 30 March 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
363 - Annual Return 28 May 1986
AA - Annual Accounts 07 May 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
288 - N/A 07 May 1986
MEM/ARTS - N/A 09 July 1979

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 March 1988 Fully Satisfied

N/A

Further guarantee & debenture 27 May 1982 Fully Satisfied

N/A

Guarantee & debenture 23 August 1978 Fully Satisfied

N/A

Legal charge 25 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.