STAPLEWOOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

STAPLEWOOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03422093

Incorporation date

18/08/1997

Size

Unreported

Contacts

Registered address

Registered address

C/O M P H Recovery Unit 9, Campus Road, Listerhills Science Park, Bradford BD7 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1997)
dot icon18/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2013
First Gazette notice for compulsory strike-off
dot icon29/01/2013
Compulsory strike-off action has been suspended
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Registered office address changed from Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS on 2012-07-10
dot icon11/06/2012
Receiver's abstract of receipts and payments to 2012-05-28
dot icon11/06/2012
Notice of ceasing to act as receiver or manager
dot icon08/01/2008
Receiver's abstract of receipts and payments
dot icon21/02/2007
Statement of Affairs in administrative receivership following report to creditors
dot icon20/02/2007
Administrative Receiver's report
dot icon29/11/2006
Appointment of receiver/manager
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/10/2006
Certificate of change of name
dot icon16/08/2006
Return made up to 16/08/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon17/05/2006
Registered office changed on 18/05/06 from: victoria house 63 paul street london EC2A 4NG
dot icon22/02/2006
Accounting reference date extended from 28/02/06 to 31/05/06
dot icon27/12/2005
Full accounts made up to 2005-02-28
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon27/10/2005
Return made up to 19/08/05; full list of members
dot icon21/07/2005
Return made up to 19/08/04; full list of members; amend
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Registered office changed on 22/02/05 from: matthew elliot house 64 broadway salford quays manchester M50 2TS
dot icon07/02/2005
Certificate of change of name
dot icon29/12/2004
Accounts for a small company made up to 2004-02-28
dot icon30/08/2004
New director appointed
dot icon30/08/2004
Return made up to 19/08/04; full list of members
dot icon30/08/2004
Registered office changed on 31/08/04
dot icon30/03/2004
Accounts for a small company made up to 2003-02-28
dot icon04/11/2003
Return made up to 19/08/03; full list of members
dot icon29/12/2002
Accounts for a small company made up to 2002-02-28
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon30/09/2002
Accounts for a small company made up to 2001-08-31
dot icon08/09/2002
Ad 02/08/02--------- £ si 50@1
dot icon08/09/2002
Return made up to 19/08/02; full list of members
dot icon08/09/2002
Director resigned
dot icon27/08/2002
Ad 25/02/02--------- £ si 850@1=850 £ ic 100/950
dot icon23/05/2002
Particulars of mortgage/charge
dot icon04/04/2002
Accounting reference date shortened from 31/08/02 to 28/02/02
dot icon05/09/2001
Return made up to 19/08/01; full list of members
dot icon28/08/2001
Certificate of change of name
dot icon12/08/2001
Particulars of mortgage/charge
dot icon12/08/2001
Particulars of mortgage/charge
dot icon29/05/2001
Return made up to 19/08/00; full list of members
dot icon29/05/2001
Accounts made up to 2000-08-31
dot icon10/09/2000
Certificate of change of name
dot icon31/10/1999
Certificate of change of name
dot icon28/10/1999
Return made up to 19/08/99; full list of members
dot icon28/10/1999
New director appointed
dot icon14/09/1999
Accounts made up to 1999-08-31
dot icon16/11/1998
Accounts made up to 1998-08-31
dot icon01/09/1998
Return made up to 19/08/98; full list of members
dot icon07/04/1998
Ad 17/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon22/03/1998
Registered office changed on 23/03/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Secretary resigned
dot icon15/09/1997
Certificate of change of name
dot icon11/09/1997
Registered office changed on 12/09/97 from: room 5 7 leonard street london EC2A 4AQ
dot icon18/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2005
dot iconLast change occurred
27/02/2005

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
27/02/2005
dot iconNext account date
27/02/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Andrew
Director
01/07/2004 - 28/02/2005
4
Worswick, Richard
Director
13/10/1999 - 25/02/2002
38
DMCS SECRETARIES LIMITED
Nominee Secretary
19/08/1997 - 10/09/1997
1258
Howarth, Paul Joseph
Director
10/09/1997 - Present
15
Jackson, Nigel Keith
Director
10/09/1997 - 25/02/2002
121

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 STAPLEWOOD SERVICES LIMITED

STAPLEWOOD SERVICES LIMITED is an(a) Dissolved company incorporated on 18/08/1997 with the registered office located at C/O M P H Recovery Unit 9, Campus Road, Listerhills Science Park, Bradford BD7 1HR. 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 STAPLEWOOD SERVICES LIMITED?

toggle

STAPLEWOOD SERVICES LIMITED is currently Dissolved. It was registered on 18/08/1997 and dissolved on 18/11/2013.

Where is STAPLEWOOD SERVICES LIMITED located?

toggle

STAPLEWOOD SERVICES LIMITED is registered at C/O M P H Recovery Unit 9, Campus Road, Listerhills Science Park, Bradford BD7 1HR.

What does STAPLEWOOD SERVICES LIMITED do?

toggle

STAPLEWOOD SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STAPLEWOOD SERVICES LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via compulsory strike-off.