CHARLES (STAFFORD) LIMITED

Register to unlock more data on OkredoRegister

CHARLES (STAFFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04636985

Incorporation date

13/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Swansway Group Gateway, Crewe, Cheshire CW1 6YYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-03-07 with updates
dot icon26/03/2022
Voluntary strike-off action has been suspended
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon04/02/2022
Application to strike the company off the register
dot icon19/01/2022
Director's details changed for Mr Peter Smyth on 2022-01-19
dot icon29/10/2021
Statement of capital on 2021-10-29
dot icon29/10/2021
Solvency Statement dated 14/10/21
dot icon29/10/2021
Statement by Directors
dot icon29/10/2021
Resolutions
dot icon17/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Register inspection address has been changed from Ase Plc Concord Business Park, Threapwood Road Manchester M22 0RR England to Swansway Group Gateway Crewe Cheshire CW1 6YY
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon24/10/2017
Appointment of Mr Richard Marsland as a secretary on 2017-09-30
dot icon10/10/2017
Appointment of Mr Richard Marsland as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of John Holgate as a secretary on 2017-09-30
dot icon10/10/2017
Termination of appointment of John Holgate as a director on 2017-09-30
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/03/2017
Register inspection address has been changed from Ase Plc Concord Business Park, Threapwood Road Manchester M22 0RR England to Ase Plc Concord Business Park, Threapwood Road Manchester M22 0RR
dot icon15/03/2017
Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR England to Ase Plc Concord Business Park, Threapwood Road Manchester M22 0RR
dot icon15/03/2017
Register(s) moved to registered inspection location Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR
dot icon15/03/2017
Register(s) moved to registered inspection location Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR
dot icon15/03/2017
Register inspection address has been changed to Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR
dot icon31/08/2016
Accounts for a small company made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon28/05/2014
Accounts for a small company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon12/08/2011
Accounts for a small company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon21/03/2011
Register(s) moved to registered office address
dot icon15/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Mr John Smyth on 2010-03-07
dot icon09/04/2010
Secretary's details changed for John Holgate on 2010-03-07
dot icon09/04/2010
Director's details changed for John Holgate on 2010-03-07
dot icon09/04/2010
Director's details changed for Mr Peter Smyth on 2010-03-07
dot icon09/04/2010
Director's details changed for Michael Smyth on 2010-03-07
dot icon23/02/2010
Registered office address changed from Emac House Gateway Crewe Cheshire CW1 6YY on 2010-02-23
dot icon13/08/2009
Accounts for a small company made up to 2008-12-31
dot icon13/03/2009
Return made up to 07/03/09; full list of members
dot icon13/03/2009
Location of debenture register
dot icon13/03/2009
Location of register of members
dot icon16/05/2008
Accounts for a small company made up to 2007-12-31
dot icon09/04/2008
Return made up to 07/03/08; full list of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/03/2007
Return made up to 07/03/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Registered office changed on 12/07/06 from: third avenue weston road crewe cheshire CW1 6XZ
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
Secretary resigned;director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Auditor's resignation
dot icon01/02/2005
Return made up to 14/01/05; full list of members
dot icon24/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 14/01/04; full list of members
dot icon21/11/2003
Declaration of assistance for shares acquisition
dot icon21/11/2003
Resolutions
dot icon01/11/2003
Memorandum and Articles of Association
dot icon29/09/2003
Registered office changed on 29/09/03 from: third avenue weston road crewe cheshire CW1 6XZ
dot icon21/09/2003
Ad 05/09/03--------- £ si 34998@1=34998 £ ic 2/35000
dot icon21/09/2003
Nc inc already adjusted 05/09/03
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New secretary appointed;new director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Secretary resigned;director resigned
dot icon21/09/2003
Registered office changed on 21/09/03 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ
dot icon21/09/2003
Auditor's resignation
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Declaration of assistance for shares acquisition
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Declaration of assistance for shares acquisition
dot icon09/09/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon15/05/2003
Ad 14/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/04/2003
Particulars of mortgage/charge
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed;new director appointed
dot icon09/02/2003
Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
Director resigned
dot icon14/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Michael
Director
04/09/2003 - Present
29
Mr Michael Charles Ostrowski
Director
13/01/2003 - 04/09/2003
29
Holgate, John
Director
30/12/2005 - 29/09/2017
13
Marsland, Richard
Director
29/09/2017 - Present
13
Smyth, John
Director
04/09/2003 - Present
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES (STAFFORD) LIMITED

CHARLES (STAFFORD) LIMITED is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at Swansway Group Gateway, Crewe, Cheshire CW1 6YY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES (STAFFORD) LIMITED?

toggle

CHARLES (STAFFORD) LIMITED is currently Dissolved. It was registered on 13/01/2003 and dissolved on 10/10/2022.

Where is CHARLES (STAFFORD) LIMITED located?

toggle

CHARLES (STAFFORD) LIMITED is registered at Swansway Group Gateway, Crewe, Cheshire CW1 6YY.

What does CHARLES (STAFFORD) LIMITED do?

toggle

CHARLES (STAFFORD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARLES (STAFFORD) LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.