STAG HOUSE TEN LIMITED

Register to unlock more data on OkredoRegister

STAG HOUSE TEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01686321

Incorporation date

12/12/1982

Size

-

Contacts

Registered address

Registered address

Unit 3 First Floor, Ashted Lock, Dartmouth Middleway, Aston Science Park, Birmingham, West Midlandsb7 4azCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1982)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon04/04/2011
Application to strike the company off the register
dot icon10/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Waterlinks Investments Limited on 2009-10-01
dot icon12/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon05/11/2008
Accounts made up to 2008-01-31
dot icon11/06/2008
Return made up to 20/04/08; full list of members
dot icon11/06/2008
Secretary's Change of Particulars / waterlinks investments LIMITED / 15/10/2007 / HouseName/Number was: , now: unit 3; Street was: 45 waterlinks house, now: ashted lock dartmouth middleway; Area was: richard street, now: aston science park; Post Code was: B7 4AA, now: B7 4AZ
dot icon25/11/2007
Registered office changed on 26/11/07 from: 45 waterlinks house richard street birmingham west mids B7 4AA
dot icon11/06/2007
Return made up to 20/04/07; full list of members
dot icon06/03/2007
Accounts made up to 2007-01-31
dot icon06/03/2007
Accounts made up to 2006-01-31
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Registered office changed on 19/01/07 from: unit b haydock cross industrial estate kilbuck lane st helens merseyside WA11 9UX
dot icon18/01/2007
New director appointed
dot icon15/08/2006
Return made up to 20/04/06; full list of members
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon25/09/2005
Registered office changed on 26/09/05 from: rolls house, 7 rolls building new fetter lane london EC4A 1BA
dot icon23/08/2005
Accounts made up to 2005-01-31
dot icon29/06/2005
Return made up to 20/04/05; full list of members
dot icon05/12/2004
Accounts made up to 2004-01-31
dot icon04/08/2004
Return made up to 20/04/04; full list of members
dot icon28/06/2004
Certificate of change of name
dot icon01/12/2003
Accounts made up to 2003-01-31
dot icon06/10/2003
Return made up to 20/04/03; full list of members
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon03/12/2002
Accounts made up to 2002-02-01
dot icon30/06/2002
Return made up to 20/04/02; full list of members
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/11/2001
Full accounts made up to 2001-02-02
dot icon09/07/2001
Return made up to 20/04/01; full list of members
dot icon03/12/2000
Full accounts made up to 2000-01-28
dot icon18/09/2000
Return made up to 20/04/00; full list of members
dot icon18/09/2000
New secretary appointed
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Registered office changed on 08/09/00 from: 368/370.bromford lane, ward end,, birmingham. B8 2SA.
dot icon07/09/2000
Secretary resigned;director resigned
dot icon07/05/2000
Full accounts made up to 1999-01-31
dot icon06/02/2000
Return made up to 20/04/99; no change of members
dot icon06/02/2000
Director resigned
dot icon08/06/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/07/1998
Full accounts made up to 1998-01-31
dot icon23/04/1998
Return made up to 20/04/98; full list of members
dot icon22/12/1997
New director appointed
dot icon26/10/1997
Full accounts made up to 1997-01-31
dot icon05/05/1997
Return made up to 29/04/97; no change of members
dot icon05/04/1997
New director appointed
dot icon28/01/1997
Accounting reference date extended from 31/12/96 to 31/01/97
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 08/05/96; no change of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 10/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 22/05/94; no change of members
dot icon27/02/1994
Director resigned
dot icon27/02/1994
Director resigned
dot icon27/02/1994
Director resigned
dot icon22/11/1993
New director appointed
dot icon17/10/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 22/05/93; full list of members
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon31/03/1993
Statement of affairs
dot icon31/03/1993
Ad 31/12/92--------- £ si 317131@1
dot icon07/03/1993
Ad 31/12/92--------- £ si 317131@1=317131 £ ic 150000/467131
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
£ nc 150000/500000 23/12/92
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 22/05/92; full list of members
dot icon20/05/1992
Registered office changed on 21/05/92
dot icon20/05/1992
Director resigned
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 22/04/91; no change of members
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Return made up to 22/05/90; no change of members
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 18/05/89; full list of members
dot icon09/03/1989
New secretary appointed
dot icon09/03/1989
Secretary resigned;director resigned
dot icon31/07/1988
Full accounts made up to 1987-12-31
dot icon31/07/1988
Return made up to 28/04/88; full list of members
dot icon14/06/1987
Full accounts made up to 1986-12-31
dot icon14/06/1987
Return made up to 24/04/87; full list of members
dot icon10/05/1987
Director resigned
dot icon18/07/1986
Return made up to 17/04/86; full list of members
dot icon12/06/1986
Accounts for a small company made up to 1985-11-30
dot icon10/02/1983
Certificate of change of name
dot icon10/02/1983
Certificate of change of name
dot icon12/12/1982
Incorporation
dot icon12/12/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, William Gordon Begg
Director
17/12/1992 - 19/12/1993
10
Mcgill, Michael Scott
Director
30/12/2001 - 30/04/2003
389
Mr Colin Fitzpatrick
Director
24/03/1997 - 29/04/1999
4
WATERLINKS INVESTMENTS LIMITED
Corporate Secretary
19/06/2006 - Present
6
Stevenson, David Deas
Director
30/11/1997 - 29/06/1999
45

Persons with Significant Control

0

No PSC data available.

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 STAG HOUSE TEN LIMITED

STAG HOUSE TEN LIMITED is an(a) Dissolved company incorporated on 12/12/1982 with the registered office located at Unit 3 First Floor, Ashted Lock, Dartmouth Middleway, Aston Science Park, Birmingham, West Midlandsb7 4az. There are currently 2 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 STAG HOUSE TEN LIMITED?

toggle

STAG HOUSE TEN LIMITED is currently Dissolved. It was registered on 12/12/1982 and dissolved on 25/07/2011.

Where is STAG HOUSE TEN LIMITED located?

toggle

STAG HOUSE TEN LIMITED is registered at Unit 3 First Floor, Ashted Lock, Dartmouth Middleway, Aston Science Park, Birmingham, West Midlandsb7 4az.

What does STAG HOUSE TEN LIMITED do?

toggle

STAG HOUSE TEN LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for STAG HOUSE TEN LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.