STAPLES DELIVERY LIMITED

Register to unlock more data on OkredoRegister

STAPLES DELIVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05117406

Incorporation date

03/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2004)
dot icon20/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2015
First Gazette notice for voluntary strike-off
dot icon24/03/2015
Application to strike the company off the register
dot icon25/02/2015
Statement by Directors
dot icon25/02/2015
Statement of capital on 2015-02-26
dot icon25/02/2015
Solvency Statement dated 26/02/15
dot icon25/02/2015
Resolutions
dot icon10/12/2014
Registered office address changed from Westfields London Road High Wycombe Buckinghamshire HP11 1HA to Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2014-12-11
dot icon22/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon16/02/2014
Appointment of Ms Lissa Jean Landis as a director
dot icon16/02/2014
Appointment of Mr Damian Slevin as a secretary
dot icon16/02/2014
Termination of appointment of Sarah Guest as a secretary
dot icon17/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/09/2013
Termination of appointment of Sarah Guest as a director
dot icon13/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Carlos Duarte Da Costa Maia as a director
dot icon24/03/2013
Termination of appointment of Amee Chande as a director
dot icon16/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon16/05/2012
Register inspection address has been changed from Staples Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QU United Kingdom
dot icon10/05/2012
Registered office address changed from 28a York Place Leeds LS1 2EZ United Kingdom on 2012-05-11
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/08/2011
Appointment of Ms Amee Chande as a director
dot icon15/08/2011
Termination of appointment of Andrew Gabriel as a director
dot icon19/07/2011
Appointment of Ms Manon Barbara Antoinette Capel as a director
dot icon19/07/2011
Termination of appointment of Henricus Visser as a director
dot icon18/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon10/04/2011
Termination of appointment of Peter Birks as a director
dot icon06/04/2011
Appointment of Mr Andrew William Gabriel as a director
dot icon30/03/2011
Appointment of Ms Sarah Elizabeth Guest as a director
dot icon17/03/2011
Appointment of Mr Henricus Johannes Theodorus Visser as a director
dot icon17/03/2011
Termination of appointment of Roelof Hoving as a director
dot icon11/01/2011
Appointment of Ms Sarah Elizabeth Guest as a secretary
dot icon11/01/2011
Termination of appointment of Claire Blunt as a secretary
dot icon11/01/2011
Termination of appointment of Eric Bousquet as a director
dot icon24/10/2010
Accounts for a dormant company made up to 2010-01-30
dot icon25/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon25/05/2010
Director's details changed for Director Eric Maurice Bousquet on 2010-05-04
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Director's details changed for Mr Roelof Hoving on 2010-05-04
dot icon25/05/2010
Register inspection address has been changed
dot icon25/11/2009
Current accounting period extended from 2009-12-31 to 2010-01-31
dot icon25/10/2009
Full accounts made up to 2009-01-03
dot icon08/07/2009
Appointment terminated secretary andrew cawley
dot icon08/07/2009
Secretary appointed mrs claire blunt
dot icon08/07/2009
Director appointed mr peter geoffrey birks
dot icon04/06/2009
Return made up to 04/05/09; full list of members
dot icon04/06/2009
Registered office changed on 05/06/2009 from 12 york place leeds west yorkshire LS1 2DS
dot icon26/01/2009
Director appointed mr roelof hendrik hoving
dot icon25/01/2009
Appointment terminated director patrick seghin
dot icon25/01/2009
Appointment terminated director john mahoney
dot icon10/12/2008
Ad 03/10/08\gbp si 9000000@1=9000000\gbp ic 3000002/12000002\
dot icon10/12/2008
Nc inc already adjusted 03/10/08
dot icon10/12/2008
Resolutions
dot icon02/11/2008
Full accounts made up to 2008-01-05
dot icon22/05/2008
Return made up to 04/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Secretary resigned
dot icon21/05/2007
Return made up to 04/05/07; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 04/05/06; full list of members
dot icon30/05/2006
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed
dot icon24/11/2005
Ad 06/10/05--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
£ nc 2/4000002 06/10/05
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon18/05/2005
Return made up to 04/05/05; full list of members
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon26/04/2005
Resolutions
dot icon25/04/2005
Director resigned
dot icon07/06/2004
Location - directors service contracts and memoranda
dot icon02/06/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon01/06/2004
Location of debenture register
dot icon01/06/2004
Location of register of directors' interests
dot icon01/06/2004
Location of register of members
dot icon24/05/2004
Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon03/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perri, Salvatore
Director
11/05/2004 - 14/04/2005
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/05/2004 - 11/05/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/05/2004 - 11/05/2004
12820
Birks, Peter Geoffrey
Director
08/07/2009 - 17/03/2011
31
Gabriel, Andrew William
Director
17/03/2011 - 07/08/2011
14

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 STAPLES DELIVERY LIMITED

STAPLES DELIVERY LIMITED is an(a) Dissolved company incorporated on 03/05/2004 with the registered office located at Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU. There are currently 4 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 STAPLES DELIVERY LIMITED?

toggle

STAPLES DELIVERY LIMITED is currently Dissolved. It was registered on 03/05/2004 and dissolved on 20/07/2015.

Where is STAPLES DELIVERY LIMITED located?

toggle

STAPLES DELIVERY LIMITED is registered at Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU.

What does STAPLES DELIVERY LIMITED do?

toggle

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

What is the latest filing for STAPLES DELIVERY LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved via voluntary strike-off.