Company NameStanbrook Consultants Limited
Company StatusDissolved
Company Number06303166
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSophie Noelette Stanbrook
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Road
Ipswich
Suffolk
IP1 3SU
Secretary NameAnthony John Holland
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleH M Forces
Correspondence AddressFlat 6 Beecholme
129a Woodbridge Rd
Ipswich
Suffolk
IP4 2NR
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Termination of appointment of Anthony John Holland as a secretary on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Anthony Holland as a secretary (1 page)
12 September 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(4 pages)
12 September 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(4 pages)
12 September 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Sophie Noelette Stanbrook on 5 July 2010 (2 pages)
31 August 2010Director's details changed for Sophie Noelette Stanbrook on 5 July 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Sophie Noelette Stanbrook on 5 July 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 September 2009Return made up to 05/07/09; full list of members (3 pages)
3 September 2009Return made up to 05/07/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
23 October 2008Return made up to 05/07/08; full list of members (3 pages)
23 October 2008Return made up to 05/07/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
22 October 2008Registered office changed on 22/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
20 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
20 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (13 pages)
5 July 2007Incorporation (13 pages)