STANLEYBET OVERSEAS INVESTMENTS LIMITED

3 Hardman Street 3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.06252210
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution24 Sep 2013
Years10 years, 9 months, 8 days

SUMMARY

STANLEYBET OVERSEAS INVESTMENTS LIMITED is an dissolved private limited company with number 06252210. It was incorporated 17 years, 1 month, 15 days ago, on 18 May 2007 and it was dissolved 10 years, 9 months, 8 days ago, on 24 September 2013. The company address is 3 Hardman Street 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Aug 2012

Action Date: 18 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-06-18

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Jan 2012

Action Date: 27 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Samuel Whittaker

Termination date: 2011-11-29

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: Da Vinci House, Basing View Basingstoke Hampshire RG21 4EQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-18

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-18

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Steinberg

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / giovanni garrisi / 11/11/2008 / HouseName/Number was: , now: 20; Street was: flat 21 new city apartments, now: new century apartments; Region was: merseyside, now: ; Country was: , now: england

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director norman leese

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director adrian morris

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD BIOENERGY CORNWALL LIMITED

85 SUMMERS ROAD,GODALMING,GU7 3BE

Number:09578141
Status:ACTIVE
Category:Private Limited Company

INAP LIMITED

3 THE GENERALS WALK,ENFIELD,EN3 6BX

Number:11212933
Status:ACTIVE
Category:Private Limited Company

JUBILEE HAIR LTD

170 DRURY LANE,LONDON,WC2B 5QA

Number:05842096
Status:ACTIVE
Category:Private Limited Company
Number:IP000745
Status:ACTIVE
Category:Industrial and Provident Society

KNS KABEL NETZWERK SERVICE LIMITED

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:05059997
Status:ACTIVE
Category:Private Limited Company

SPARROW DOMESTIC APPLIANCES LIMITED

54 LONDON ROAD,STROUD,GL5 2AD

Number:11181312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source