About

Registered Number: 07065249
Date of Incorporation: 03/11/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 17 Morlands Close, Dewsbury, West Yorkshire, WF13 4BN

 

Stanley Myers Uk Ltd was registered on 03 November 2009 and are based in West Yorkshire, it's status is listed as "Dissolved". The companies directors are listed as Hussain, Yasar, Yasin, Arif at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Yasar 03 November 2009 21 December 2009 1
YASIN, Arif 18 December 2009 09 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 31 August 2016
RESOLUTIONS - N/A 20 June 2016
CONNOT - N/A 02 April 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 20 January 2016
AD01 - Change of registered office address 20 January 2016
AR01 - Annual Return 20 January 2016
RT01 - Application for administrative restoration to the register 20 January 2016
CERTNM - Change of name certificate 20 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 06 July 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
TM03 - N/A 07 February 2012
AR01 - Annual Return 02 August 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
AA - Annual Accounts 01 August 2011
CERTNM - Change of name certificate 28 July 2011
AD01 - Change of registered office address 28 July 2011
AD01 - Change of registered office address 06 July 2011
CONNOT - N/A 01 July 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
CH01 - Change of particulars for director 13 April 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AD01 - Change of registered office address 03 February 2010
NEWINC - New incorporation documents 03 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.