ST GROUP LIMITED

Huws Gray Limited Head Office Huws Gray Limited Head Office, Llangefni, LL77 7HL, Gwynedd, Wales
StatusDISSOLVED
Company No.01108167
CategoryPrivate Limited Company
Incorporated12 Apr 1973
Age51 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 6 days

SUMMARY

ST GROUP LIMITED is an dissolved private limited company with number 01108167. It was incorporated 51 years, 1 month, 5 days ago, on 12 April 1973 and it was dissolved 4 years, 3 months, 6 days ago, on 11 February 2020. The company address is Huws Gray Limited Head Office Huws Gray Limited Head Office, Llangefni, LL77 7HL, Gwynedd, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Llewelyn Jones

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011081670003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Capital cancellation shares

Date: 15 Feb 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH06

Capital : 800 GBP

Date: 2016-01-28

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: Clock Face Road Clock Face St Helens Merseyside WA9 4LA

Change date: 2016-02-01

New address: C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Gwynedd LL77 7HL

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Wagstaff

Appointment date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Andrew Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Smith

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jelley

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Jelley

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Dorothy Jelley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Dorothy Jelley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr John Llewelyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Terry Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-05

Officer name: Aron David Mcmahon

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011081670002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011081670003

Charge creation date: 2014-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011081670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011081670002

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aron David Mcmahon

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011081670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorothy Jelley

Change date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Smith

Change date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Smith

Change date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Jelley

Change date: 2010-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Smith

Change date: 2010-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Smith

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorothy Jelley

Change date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alison smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/12/03--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/03

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Certificate change of name company

Date: 28 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sutton timber company LIMITED\certificate issued on 01/06/99

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 11/06/96 from: clock face road clock face st helens merseyside WA9 4LA

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 27/04/93 from: beaufort house beaufort street peasley cross st helens merseyside WA9 3BQ

Documents

View document PDF


Some Companies

KGD(UK) LIMITED

169 BRACKENFIELD ROAD,BIRMINGHAM,B44 9BB

Number:10763586
Status:ACTIVE
Category:Private Limited Company

OLSBART LTD

TOP FLOOR FLAT,BRISTOL,BS2 8LS

Number:11006268
Status:ACTIVE
Category:Private Limited Company

REGALIA CLOTHING LIMITED

59 RABY DRIVE,WIRRAL,CH63 0NQ

Number:11152786
Status:ACTIVE
Category:Private Limited Company

ROBINSON REED LAYTON LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:11461625
Status:ACTIVE
Category:Private Limited Company

SIMPLE OFFICE SOLUTIONS LIMITED

ERA PARK,ANDOVER,SP11 7LW

Number:04195401
Status:ACTIVE
Category:Private Limited Company

THE HANDS-ON PROJECT MANAGEMENT COMPANY LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:03810740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source