NORTH STAFFORDSHIRE RISK CAPITAL FUND PLC

The Old Barn Caverswall Park The Old Barn Caverswall Park, Stoke On Trent, ST3 6HP, Staffordshire
StatusDISSOLVED
Company No.04504088
CategoryPrivate Limited Company
Incorporated06 Aug 2002
Age21 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution07 Oct 2016
Years7 years, 7 months, 9 days

SUMMARY

NORTH STAFFORDSHIRE RISK CAPITAL FUND PLC is an dissolved private limited company with number 04504088. It was incorporated 21 years, 9 months, 10 days ago, on 06 August 2002 and it was dissolved 7 years, 7 months, 9 days ago, on 07 October 2016. The company address is The Old Barn Caverswall Park The Old Barn Caverswall Park, Stoke On Trent, ST3 6HP, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2015

Action Date: 01 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2014

Action Date: 01 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: C/O Grindeys 1 Glebe Court Stoke-on-Trent ST4 1ET United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2012

Action Date: 29 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-29

Old address: Commerce House Festival Park Stoke on Trent Staffs ST1 5BE

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Eric Moors

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 03/08/07 from: c/o bentley jennison 5 ridge house ridge house drive stoke on trent staffordshire ST1 5SJ

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si 208000@1=208000 £ ic 57000/265000

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 03/11/04 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Resolution

Date: 07 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 06 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 06 Jun 2003

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 06 Jun 2003

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 28/02/03

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/06/03--------- £ si 57000@1=57000 £ ic 2/57002

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Capital

Type: 123

Description: £ nc 10000/500000 04/06/03

Documents

View document PDF

Accounts balance sheet

Date: 06 Jun 2003

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jun 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 06 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grindco 407 LIMITED\certificate issued on 15/10/02

Documents

View document PDF

Incorporation company

Date: 06 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DOORS HOLDINGS LIMITED

930 HEDON ROAD,HULL,HU9 5QN

Number:07925041
Status:ACTIVE
Category:Private Limited Company

FUTURE PARKING LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:10884354
Status:ACTIVE
Category:Private Limited Company

HAT MEN ENTERPRISES LTD

58 QUEEN ELIZABETH DRIVE,BECCLES,NR34 9LP

Number:11546634
Status:ACTIVE
Category:Private Limited Company

IN HOUSE GP LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:10055305
Status:ACTIVE
Category:Private Limited Company

NAVIGUS PLANNING LTD

TRURO,MANNINGTREE,CO11 1EF

Number:07811854
Status:ACTIVE
Category:Private Limited Company

THE FUSION WORKS LIMITED

DALES BREWERY,CAMBRIDGE,CB1 2LJ

Number:08681568
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