AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED

Register to unlock more data on OkredoRegister

AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03039021

Incorporation date

29/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire ST19 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Termination of appointment of Rachel Jane White as a director on 2022-05-11
dot icon15/06/2022
Termination of appointment of Amanda Helen Donald as a director on 2021-09-03
dot icon24/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon04/04/2022
Termination of appointment of Stuart John Clapham as a director on 2022-01-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Appointment of Mr Carl Stephen Bennett as a secretary on 2021-08-26
dot icon26/08/2021
Termination of appointment of David Alexander Hole as a secretary on 2021-08-26
dot icon28/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/04/2021
Change of details for Age Uk South Staffordshire as a person with significant control on 2021-04-21
dot icon21/04/2021
Appointment of Mr David Alexander Hole as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Naomi Joy Pay as a secretary on 2021-04-19
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Ms Rachel Jane White as a director on 2020-09-28
dot icon24/09/2020
Termination of appointment of David John Walton as a director on 2020-08-24
dot icon06/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon06/05/2020
Termination of appointment of Richard John Beresford as a director on 2019-05-20
dot icon06/05/2020
Termination of appointment of Gareth Lloyd Roberts as a director on 2020-04-27
dot icon06/05/2020
Termination of appointment of Kevin James Dobson as a director on 2019-08-04
dot icon06/05/2020
Termination of appointment of Nicola Sawyer as a director on 2020-03-31
dot icon06/05/2020
Appointment of Mrs Wendyanne Shapiro as a director on 2018-07-09
dot icon06/05/2020
Appointment of Mr David John Walton as a director on 2016-12-15
dot icon06/05/2020
Appointment of Mrs Susan Kathryn Fisher as a director on 2018-05-14
dot icon06/05/2020
Appointment of Ms Amanda Helen Donald as a director on 2018-11-18
dot icon06/05/2020
Appointment of Mr Stuart John Clapham as a director on 2018-10-01
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/03/2018
Termination of appointment of Lesley Writtle as a director on 2017-10-10
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/02/2017
Termination of appointment of Greg Richards as a director on 2017-02-08
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/12/2016
Termination of appointment of Hazel Dianne Moss as a director on 2016-12-05
dot icon14/10/2016
Appointment of Mrs Naomi Joy Pay as a secretary on 2016-10-10
dot icon14/10/2016
Termination of appointment of Nicholas Edmund John Maslen as a secretary on 2016-10-10
dot icon26/09/2016
Appointment of Nicola Sawyer as a director on 2016-08-01
dot icon26/09/2016
Termination of appointment of Wayne Jay as a director on 2016-08-01
dot icon13/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Kevin James Dobson as a director on 2015-10-05
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/04/2015
Appointment of Mr Greg Richards as a director on 2014-10-06
dot icon22/04/2015
Appointment of Lesley Writtle as a director on 2014-04-07
dot icon21/04/2015
Termination of appointment of Jill Tiernan as a director on 2014-08-04
dot icon10/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Wayne Jay as a director
dot icon23/04/2014
Termination of appointment of Andrew Carter as a director
dot icon23/04/2014
Termination of appointment of Valerie Haggett as a director
dot icon23/04/2014
Termination of appointment of Hilary Brittain as a director
dot icon23/04/2014
Appointment of Mr Richard John Beresford as a director
dot icon23/04/2014
Termination of appointment of Michael Neill as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/04/2013
Appointment of Mrs Hazel Dianne Moss as a director
dot icon27/04/2013
Appointment of Hilary Brittain as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Eleanor Chumley-Roberts as a director
dot icon13/01/2012
Appointment of Mrs Jill Tiernan as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/05/2011
Termination of appointment of Maureen Keast as a director
dot icon27/05/2011
Appointment of Mr Gareth Roberts as a director
dot icon27/05/2011
Termination of appointment of Patricia Hudson as a director
dot icon27/05/2011
Termination of appointment of Steven Raybould as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon18/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon18/06/2010
Director's details changed for Steven Paul Raybould on 2010-03-29
dot icon18/06/2010
Director's details changed for Mrs Maureen Ellen Rose Keast on 2010-03-29
dot icon18/06/2010
Director's details changed for Mr Andrew David Carter on 2010-03-29
dot icon18/06/2010
Director's details changed for Eleanor Chumley-Roberts on 2010-03-29
dot icon18/06/2010
Director's details changed for Mr Michael Donald Neill on 2010-03-29
dot icon18/06/2010
Director's details changed for Mrs Valerie Ellice Haggett on 2010-03-29
dot icon18/06/2010
Director's details changed for Patricia Louise Hudson on 2010-03-29
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 29/03/09; full list of members
dot icon18/05/2009
Director appointed mr michael neill
dot icon15/05/2009
Director appointed mrs valerie haggett
dot icon05/12/2008
Accounts for a small company made up to 2008-03-31
dot icon01/09/2008
Return made up to 29/03/08; full list of members
dot icon01/09/2008
Director appointed mr andrew david carter
dot icon01/09/2008
Appointment terminated director andrew halden
dot icon01/09/2008
Director appointed mrs maureen ellen rose keast
dot icon01/09/2008
Appointment terminated director philip richards
dot icon15/07/2008
Registered office changed on 15/07/2008 from 28 salter street stafford ST16 2JU
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon29/04/2007
Return made up to 29/03/07; full list of members
dot icon14/12/2006
Accounts for a small company made up to 2006-03-31
dot icon07/04/2006
Return made up to 29/03/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-03-31
dot icon06/05/2005
Return made up to 29/03/05; full list of members
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Return made up to 29/03/04; full list of members
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon07/12/2003
Accounts for a small company made up to 2003-03-31
dot icon26/04/2003
Return made up to 29/03/03; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon15/06/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon15/05/2002
Return made up to 29/03/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon20/04/2001
Return made up to 29/03/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 29/03/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon05/06/1999
Return made up to 29/03/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/09/1998
Certificate of change of name
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Return made up to 29/03/98; change of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon29/04/1997
Return made up to 29/03/97; full list of members
dot icon17/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Secretary resigned
dot icon21/07/1996
New secretary appointed
dot icon24/04/1996
Return made up to 29/03/96; full list of members
dot icon15/08/1995
Ad 07/08/95--------- £ si 4@1=4 £ ic 4/8
dot icon29/03/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2021
0
30.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

30.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halden, Andrew
Director
24/04/2003 - 08/10/2007
6
Shapiro, Wendyanne
Director
09/07/2018 - Present
5
Richards, Greg
Director
06/10/2014 - 08/02/2017
4
Walton, David John
Director
15/12/2016 - 24/08/2020
6
Chumley-Roberts, Eleanor Madeline
Director
24/05/1999 - 31/03/2011
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED

AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED is an(a) Dissolved company incorporated on 29/03/1995 with the registered office located at The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire ST19 5BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED?

toggle

AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED is currently Dissolved. It was registered on 29/03/1995 and dissolved on 13/06/2023.

Where is AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED located?

toggle

AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED is registered at The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire ST19 5BD.

What does AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED do?

toggle

AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AGE UK SOUTH STAFFORDSHIRE TRADING LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via compulsory strike-off.