STAGECOACH IN THE FENS LIMITED

Register to unlock more data on OkredoRegister

STAGECOACH IN THE FENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03476823

Incorporation date

04/12/1997

Size

Full

Contacts

Registered address

Registered address

Daw Bank, Stockport, Cheshire SK3 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon17/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon02/12/2013
First Gazette notice for voluntary strike-off
dot icon21/11/2013
Application to strike the company off the register
dot icon14/10/2013
Satisfaction of charge 4 in full
dot icon28/04/2013
Termination of appointment of Leslie Brian Warneford as a director on 2013-04-26
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-04-30
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2011-04-30
dot icon13/12/2010
Statement of company's objects
dot icon13/12/2010
Resolutions
dot icon28/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-04-30
dot icon18/05/2010
Director's details changed for John Andrew Campbell on 2010-05-11
dot icon13/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon08/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/11/2009
Full accounts made up to 2009-04-30
dot icon08/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon29/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon08/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon08/06/2009
Secretary appointed michael john vaux
dot icon08/06/2009
Appointment Terminated Secretary alan whitnall
dot icon09/12/2008
Return made up to 18/11/08; full list of members
dot icon07/12/2008
Director's Change of Particulars / andrew campbell / 01/11/2008 / Forename was: andrew, now: john; Middle Name/s was: , now: andrew
dot icon25/11/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon14/07/2008
Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
dot icon22/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2008
Director appointed andrew campbell
dot icon14/05/2008
Certificate of change of name
dot icon12/05/2008
Registered office changed on 13/05/2008 from 9/10 the crescent wisbech cambridgeshire PE13 1EH
dot icon12/05/2008
Secretary appointed alan leonard whitnall
dot icon12/05/2008
Director appointed leslie brian warneford
dot icon12/05/2008
Director appointed colin brown
dot icon12/05/2008
Appointment Terminated Secretary shirley upton
dot icon12/05/2008
Appointment Terminated Director dennis upton
dot icon12/05/2008
Appointment Terminated Director christopher boor
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/11/2007
Return made up to 18/11/07; full list of members
dot icon03/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 18/11/06; full list of members
dot icon02/10/2006
Particulars of mortgage/charge
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Return made up to 18/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Ad 17/06/05--------- £ si 60000@1=60000 £ ic 100/60100
dot icon12/07/2005
Nc inc already adjusted 17/06/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned;director resigned
dot icon01/12/2004
Return made up to 18/11/04; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon06/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Director's particulars changed
dot icon16/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Ad 21/11/03--------- £ si 40@1=40 £ ic 60/100
dot icon11/12/2003
Resolutions
dot icon26/11/2003
Return made up to 18/11/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/06/2003
New director appointed
dot icon09/12/2002
Return made up to 05/12/02; full list of members
dot icon09/12/2002
Secretary's particulars changed;director's particulars changed
dot icon09/08/2002
Particulars of mortgage/charge
dot icon14/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 05/12/01; full list of members
dot icon12/12/2001
Director's particulars changed
dot icon13/02/2001
Accounts for a small company made up to 2000-12-31
dot icon28/01/2001
Resolutions
dot icon12/12/2000
Return made up to 05/12/00; full list of members
dot icon12/12/2000
Secretary's particulars changed;director's particulars changed
dot icon30/01/2000
Return made up to 05/12/99; full list of members
dot icon30/01/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Full accounts made up to 1999-12-31
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 05/12/98; full list of members
dot icon30/12/1998
Ad 05/12/97--------- £ si 58@1=58 £ ic 2/60
dot icon14/12/1997
Registered office changed on 15/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/1997
New director appointed
dot icon14/12/1997
New secretary appointed;new director appointed
dot icon14/12/1997
Director resigned
dot icon14/12/1997
Secretary resigned
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitnall, Alan Leonard
Secretary
30/03/2008 - 28/05/2009
95
Vaux, Michael John
Secretary
28/05/2009 - Present
75
Campbell, John Andrew
Director
30/03/2008 - Present
14
Warneford, Leslie Brian
Director
30/03/2008 - 25/04/2013
127
London Law Services Limited
Nominee Director
04/12/1997 - 04/12/1997
15403

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 STAGECOACH IN THE FENS LIMITED

STAGECOACH IN THE FENS LIMITED is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at Daw Bank, Stockport, Cheshire SK3 0DU. There are currently 3 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 STAGECOACH IN THE FENS LIMITED?

toggle

STAGECOACH IN THE FENS LIMITED is currently Dissolved. It was registered on 04/12/1997 and dissolved on 17/03/2014.

Where is STAGECOACH IN THE FENS LIMITED located?

toggle

STAGECOACH IN THE FENS LIMITED is registered at Daw Bank, Stockport, Cheshire SK3 0DU.

What does STAGECOACH IN THE FENS LIMITED do?

toggle

STAGECOACH IN THE FENS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for STAGECOACH IN THE FENS LIMITED?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved via voluntary strike-off.