STAIR HOLE LIMITED

Register to unlock more data on OkredoRegister

STAIR HOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02984614

Incorporation date

27/10/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 13a High Street, Edenbridge, Kent TN8 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1994)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon24/07/2016
Application to strike the company off the register
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Compulsory strike-off action has been discontinued
dot icon11/03/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/02/2013
First Gazette notice for compulsory strike-off
dot icon05/09/2012
Certificate of change of name
dot icon05/09/2012
Change of name notice
dot icon27/08/2012
Registered office address changed from Frith Manor Farm Lingfield Road East Grinstead West Sussex RH19 2JW on 2012-08-28
dot icon17/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/04/2012
Total exemption small company accounts made up to 2010-06-30
dot icon13/04/2012
Resolutions
dot icon13/04/2012
Change of name notice
dot icon15/01/2012
Annual return made up to 2011-11-11
dot icon21/10/2011
Compulsory strike-off action has been discontinued
dot icon13/07/2011
Compulsory strike-off action has been suspended
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon05/12/2010
Termination of appointment of Suzanne Harrison as a secretary
dot icon05/12/2010
Appointment of Alastair Charles Harrison as a secretary
dot icon11/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/03/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/10/2008
Return made up to 28/10/08; full list of members
dot icon14/10/2008
Return made up to 28/10/07; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/08/2007
Registered office changed on 20/08/07 from: lion house red lion street london WC1R 4GB
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/03/2007
Total exemption small company accounts made up to 2005-06-30
dot icon22/03/2007
Return made up to 28/10/06; full list of members
dot icon01/11/2005
Return made up to 28/10/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/12/2004
Return made up to 28/10/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2004
Return made up to 28/10/03; full list of members
dot icon12/04/2004
Registered office changed on 13/04/04 from: 1 melton street euston square london NW1 2EP
dot icon19/01/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon13/03/2003
Return made up to 28/10/02; full list of members
dot icon16/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/11/2001
Ad 29/05/01--------- £ si 526@1
dot icon11/11/2001
Director resigned
dot icon11/11/2001
Secretary resigned
dot icon11/11/2001
New director appointed
dot icon11/11/2001
Return made up to 28/10/01; full list of members
dot icon11/11/2001
New secretary appointed
dot icon30/05/2001
Accounts for a small company made up to 2000-03-31
dot icon03/12/2000
Return made up to 28/10/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-03-31
dot icon19/03/2000
Return made up to 28/10/99; full list of members
dot icon20/09/1999
Registered office changed on 21/09/99 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
dot icon06/04/1999
Auditor's resignation
dot icon07/02/1999
Return made up to 28/10/98; full list of members
dot icon15/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon12/10/1998
Return made up to 28/10/97; full list of members
dot icon12/10/1998
Ad 20/12/96--------- £ si 1500@1=1500 £ ic 7501/9001
dot icon08/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/08/1998
Director's particulars changed
dot icon19/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/03/1997
Return made up to 28/10/96; full list of members
dot icon23/03/1997
Location of register of members address changed
dot icon23/03/1997
Nc inc already adjusted 15/11/96
dot icon23/03/1997
Location of register of members (non legible)
dot icon23/03/1997
Location - directors interests register: non legible
dot icon23/03/1997
Ad 15/11/96--------- £ si 7500@1=7500 £ ic 1/7501
dot icon23/03/1997
Resolutions
dot icon23/03/1997
Resolutions
dot icon27/11/1996
Accounts made up to 1995-12-31
dot icon14/11/1996
Registered office changed on 15/11/96 from: bank house 9 charlotte street manchester M1 4EU
dot icon04/12/1995
Ad 27/10/95--------- £ si 999@1
dot icon04/12/1995
Return made up to 28/10/95; full list of members
dot icon03/08/1995
Registered office changed on 04/08/95 from: 1 norfolk street manchester M60 8BH
dot icon03/08/1995
Location of register of members
dot icon22/06/1995
Accounting reference date notified as 31/12
dot icon05/02/1995
Certificate of change of name
dot icon05/02/1995
Certificate of change of name
dot icon06/01/1995
Secretary resigned
dot icon06/01/1995
New secretary appointed
dot icon06/01/1995
New director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Registered office changed on 07/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
28/10/1994 - 01/11/1994
5589
Graeme, Lesley Joyce
Nominee Director
28/10/1994 - 01/11/1994
9768
Harrison, Paul Godfrey
Director
01/11/1994 - 31/08/2001
1
Harrison, Nicholas Paul
Director
01/09/2001 - 01/07/2005
3
Harrison, Alastair Charles
Director
01/11/1994 - Present
7

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 STAIR HOLE LIMITED

STAIR HOLE LIMITED is an(a) Dissolved company incorporated on 27/10/1994 with the registered office located at First Floor, 13a High Street, Edenbridge, Kent TN8 5AB. 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 STAIR HOLE LIMITED?

toggle

STAIR HOLE LIMITED is currently Dissolved. It was registered on 27/10/1994 and dissolved on 17/10/2016.

Where is STAIR HOLE LIMITED located?

toggle

STAIR HOLE LIMITED is registered at First Floor, 13a High Street, Edenbridge, Kent TN8 5AB.

What does STAIR HOLE LIMITED do?

toggle

STAIR HOLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STAIR HOLE LIMITED?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.