About

Registered Number: 01023434
Date of Incorporation: 08/09/1971 (52 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2020 (3 years and 8 months ago)
Registered Address: 72 London Road, St. Albans, AL1 1NS,

 

Established in 1971, Stanton Hope Ltd has its registered office in St. Albans, it has a status of "Dissolved". The companies directors are Dexter, Anne Patricia, Dexter, Barry Michael, Dexter, Roy Edward, Gilkes, Peter Julian Cowley, Morris, Alan Leslie, Proffitt, Donald Joseph Edgar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEXTER, Anne Patricia 22 June 2012 02 June 2015 1
DEXTER, Barry Michael N/A 16 May 2012 1
DEXTER, Roy Edward N/A 22 August 1997 1
GILKES, Peter Julian Cowley N/A 22 March 1996 1
MORRIS, Alan Leslie N/A 02 June 2015 1
PROFFITT, Donald Joseph Edgar N/A 30 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2020
LIQ14 - N/A 04 May 2020
MR04 - N/A 09 April 2020
AD01 - Change of registered office address 08 March 2019
RESOLUTIONS - N/A 06 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2019
LIQ02 - N/A 06 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 31 May 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 21 July 2000
169 - Return by a company purchasing its own shares 19 October 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 July 1997
AA - Annual Accounts 26 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363s - Annual Return 19 June 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 07 April 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
363 - Annual Return 26 June 1990
AA - Annual Accounts 26 June 1990
288 - N/A 31 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 29 June 1988
AA - Annual Accounts 20 June 1988
288 - N/A 23 May 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
PUC 2 - N/A 27 June 1979
PUC 2 - N/A 27 July 1977
PUC 2 - N/A 21 October 1971
NEWINC - New incorporation documents 08 September 1971

Mortgages & Charges

Description Date Status Charge by
Single debenture 08 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.