Company NameStanler Electronics Limited
Company StatusDissolved
Company Number03351547
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger Clive Hasler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brunwin Road
Rayne
Braintree
Essex
CM77 6BU
Secretary NameGillian Margaret Hasler
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Brunwin Road
Rayne
Braintree
Essex
CM77 6BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£51
Cash£77
Current Liabilities£26

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 November 2002Application for striking-off (1 page)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Registered office changed on 01/06/00 from: baverstock house 112 south street braintree essex CM7 6QQ (1 page)
1 June 2000Return made up to 14/04/00; no change of members (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 14/04/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 14/04/98; full list of members (6 pages)
18 December 1997Ad 20/02/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
1 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
14 April 1997Incorporation (17 pages)