ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stanley Street Quarter Cic

Stanley Street Quarter Cic is a dissolved company incorporated on 16 December 2013 with the registered office located in Liverpool, Merseyside. Stanley Street Quarter Cic was registered 12 years ago.
Status
Dissolved
Dissolved on 20 February 2018 (7 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
08815876
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated 16 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Apartment 317 11 Mann Island
Liverpool
Merseyside
L3 1EA
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Aug 1992
Director • Development Manager • British • Lives in UK • Born in Jun 1971
Director • None • British • Lives in England • Born in Nov 1951
Director • British • Lives in UK • Born in Sep 1971
Director • None • British • Lives in England • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Engage Liverpool Cic
Rev Gerald Bernard Proctor is a mutual person.
Active
La Salle Hotel School Liverpool C.I.C
Rev Gerald Bernard Proctor is a mutual person.
Active
Journey Event Management Ltd
Andrew Charles Herring is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£480
Increased by £480 (%)
Net Assets
-£480
Decreased by £480 (%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Dissolution
7 Years Ago on 20 Feb 2018
Compulsory Gazette Notice
8 Years Ago on 5 Dec 2017
Confirmation Submitted
9 Years Ago on 28 Dec 2016
Small Accounts Submitted
9 Years Ago on 30 Sep 2016
Philip Frederick Johnson Resigned
10 Years Ago on 19 Jan 2016
Confirmation Submitted
10 Years Ago on 12 Jan 2016
Dormant Accounts Submitted
10 Years Ago on 17 Sep 2015
Andrew Peter Pankhurst Resigned
10 Years Ago on 9 Jul 2015
Andrew David Gun-Why Resigned
10 Years Ago on 10 Apr 2015
Candice Elaine Forseca Details Changed
11 Years Ago on 16 Dec 2014
Get Credit Report
Discover Stanley Street Quarter Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Feb 2018
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2017
Confirmation statement made on 16 December 2016 with updates
Submitted on 28 Dec 2016
Termination of appointment of Philip Frederick Johnson as a director on 19 January 2016
Submitted on 26 Dec 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 30 Sep 2016
Annual return made up to 16 December 2015 no member list
Submitted on 12 Jan 2016
Accounts for a dormant company made up to 31 December 2014
Submitted on 17 Sep 2015
Termination of appointment of Andrew Peter Pankhurst as a director on 9 July 2015
Submitted on 9 Jul 2015
Termination of appointment of Andrew David Gun-Why as a director on 10 April 2015
Submitted on 23 Jun 2015
Director's details changed for Candice Elaine Forseca on 16 December 2014
Submitted on 21 Jan 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year