Background WavePink WaveYellow Wave

STANLEY CASINOS HOLDINGS LIMITED (04144787)

STANLEY CASINOS HOLDINGS LIMITED (04144787) is a dissolved UK company. incorporated on 19 January 2001. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STANLEY CASINOS HOLDINGS LIMITED has been registered for 25 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
04144787
Status
dissolved
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY CASINOS HOLDINGS LIMITED

STANLEY CASINOS HOLDINGS LIMITED is an dissolved company incorporated on 19 January 2001 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STANLEY CASINOS HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

dissolved

Active since 25 years ago

Company No

04144787

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 September 2024 (1 year ago)
Submitted on 25 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

EVER 1475 LIMITED
From: 19 January 2001To: 21 February 2001
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 19 November 2010To: 29 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 19 January 2001To: 19 November 2010
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Mar 20
Capital Update
Aug 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TARN, Elizabeth Jill

Active
Star City, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Star City, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

GOULBOURNE, Sarah-Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 15 Feb 2001
Resigned 01 May 2006

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 15 Feb 2001

BROOKS, Peter Malcolm

Resigned
Star City, BirminghamB7 5SA
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 10 Mar 2020

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 19 Nov 2004
Resigned 14 Feb 2007

PERRIN, Nicholas John

Resigned
Westfield, WilmslowSK9 2LG
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 15 Feb 2001
Resigned 13 Feb 2008

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 15 Feb 2001
Resigned 31 Jan 2007

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 19 Jan 2001
Resigned 15 Feb 2001

Persons with significant control

1

Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2025
DS01DS01
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 August 2024
SH19Statement of Capital
Legacy
22 August 2024
CAP-SSCAP-SS
Legacy
22 August 2024
SH20SH20
Resolution
22 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
363aAnnual Return
Legacy
2 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288cChange of Particulars
Resolution
3 February 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
363sAnnual Return (shuttle)
Resolution
4 October 2001
RESOLUTIONSResolutions
Statement Of Affairs
6 August 2001
SASA
Legacy
6 August 2001
88(2)R88(2)R
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
225Change of Accounting Reference Date
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Resolution
23 February 2001
RESOLUTIONSResolutions
Resolution
23 February 2001
RESOLUTIONSResolutions
Resolution
23 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2001
NEWINCIncorporation