About

Registered Number: 03549659
Date of Incorporation: 21/04/1998 (26 years ago)
Company Status: Liquidation
Registered Address: ANDERSON BROKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL

 

The Standish Bodyshop Ltd was founded on 21 April 1998 and are based in Lancashire, it's status is listed as "Liquidation". We don't know the number of employees at The Standish Bodyshop Ltd. The companies directors are listed as Talbot, Geoffrey, Talbot, Daniel, Delaney, John Anthony, Talbot, Daniel, Woods, Audrey Appleton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Geoffrey 01 March 1999 - 1
DELANEY, John Anthony 01 March 1999 29 April 1999 1
TALBOT, Daniel 25 July 2006 29 May 2015 1
WOODS, Audrey Appleton 18 May 1998 29 April 1999 1
Secretary Name Appointed Resigned Total Appointments
TALBOT, Daniel 20 April 2014 29 May 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ10 - N/A 22 November 2019
LIQ03 - N/A 24 October 2018
AD01 - Change of registered office address 01 December 2017
RESOLUTIONS - N/A 13 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
LIQ02 - N/A 13 September 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 16 May 2017
AA01 - Change of accounting reference date 29 January 2017
AR01 - Annual Return 05 June 2016
AD01 - Change of registered office address 05 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 July 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 01 August 2014
AP03 - Appointment of secretary 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
DISS40 - Notice of striking-off action discontinued 01 May 2014
AA - Annual Accounts 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 June 2012
CH01 - Change of particulars for director 09 June 2012
CH01 - Change of particulars for director 09 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 27 February 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 21 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 05 August 1999
225 - Change of Accounting Reference Date 08 February 1999
CERTNM - Change of name certificate 09 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Outstanding

N/A

Debenture 16 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.