STAMFORD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

STAMFORD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335889

Incorporation date

18/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rutland House, Minerva Business, Park, Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon03/08/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon21/10/2009
Current accounting period shortened from 2010-04-30 to 2009-10-31
dot icon08/07/2009
Director's Change of Particulars / brent warner / 27/01/2009 / Area was: deeping st. Nicholas, now: deeping st nicholas; Post Town was: spalding, now: peterborough; Region was: lincolnshire, now: cambridgeshire; Country was: united kingdom, now:
dot icon16/06/2009
Return made up to 19/03/09; full list of members
dot icon16/06/2009
Director's Change of Particulars / brent warner / 27/01/2009 / Title was: , now: mr; HouseName/Number was: , now: the old sunday school; Street was: 8 plank drove, now: main road; Area was: , now: deeping st. Nicholas; Post Town was: crowland, now: spalding; Region was: peterborough, now: lincolnshire; Post Code was: PE6 0BY, now: PE11 3ET; Country
dot icon22/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 19/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/03/2007
Return made up to 19/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon02/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 19/03/05; full list of members
dot icon16/05/2005
Registered office changed on 17/05/05
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon24/04/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon21/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Certificate of change of name
dot icon23/01/2005
Accounts made up to 2004-12-31
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon11/02/2004
Accounts made up to 2003-12-31
dot icon07/04/2003
Return made up to 19/03/03; full list of members
dot icon06/04/2003
Accounts made up to 2002-12-31
dot icon25/03/2002
Return made up to 19/03/02; full list of members
dot icon25/03/2002
Accounts made up to 2001-12-31
dot icon11/11/2001
Registered office changed on 12/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN
dot icon16/05/2001
Accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 19/03/01; full list of members
dot icon19/06/2000
Accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 19/03/00; full list of members
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 19/03/99; full list of members
dot icon01/04/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon30/11/1998
Secretary resigned
dot icon21/05/1998
Accounts made up to 1997-09-30
dot icon21/05/1998
Resolutions
dot icon22/04/1998
Return made up to 19/03/98; full list of members
dot icon08/03/1998
New secretary appointed
dot icon28/07/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Registered office changed on 11/04/97 from: 129 queen street cardiff CF1 4BJ
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Stephen James
Director
19/03/1997 - 01/03/2005
33
Warner, Brent Edward
Director
01/03/2005 - Present
35
Allen, Stephen James
Secretary
01/03/2005 - Present
6
Allen, Jasmine Marie
Secretary
19/03/1997 - 01/03/2005
2
Pell, Andrew Philip
Secretary
09/12/1997 - 20/11/1998
1

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 STAMFORD CONSTRUCTION LIMITED

STAMFORD CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 18/03/1997 with the registered office located at Rutland House, Minerva Business, Park, Lynch Wood, Peterborough PE2 6PZ. 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 STAMFORD CONSTRUCTION LIMITED?

toggle

STAMFORD CONSTRUCTION LIMITED is currently Dissolved. It was registered on 18/03/1997 and dissolved on 14/02/2011.

Where is STAMFORD CONSTRUCTION LIMITED located?

toggle

STAMFORD CONSTRUCTION LIMITED is registered at Rutland House, Minerva Business, Park, Lynch Wood, Peterborough PE2 6PZ.

What does STAMFORD CONSTRUCTION LIMITED do?

toggle

STAMFORD CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for STAMFORD CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via compulsory strike-off.