STANCLIFFE ED LIMITED

C/O Carter & Carter Group Plc C/O Carter & Carter Group Plc, Mere Way Ruddington, Nottingham Ng116jz
StatusDISSOLVED
Company No.04906075
CategoryPrivate Limited Company
Incorporated21 Sep 2003
Age20 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 6 months, 1 day

SUMMARY

STANCLIFFE ED LIMITED is an dissolved private limited company with number 04906075. It was incorporated 20 years, 7 months, 26 days ago, on 21 September 2003 and it was dissolved 13 years, 6 months, 1 day ago, on 16 November 2010. The company address is C/O Carter & Carter Group Plc C/O Carter & Carter Group Plc, Mere Way Ruddington, Nottingham Ng116jz.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director rodney westhead

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary clare bates

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin terence alan purvis

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 23 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: ruddington fields business park ruddington nottinghamshire NG11 6JZ

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: stancliffe hall whitworth road, darley dale matlock derbyshire DE4 2HJ

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULKA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08183634
Status:ACTIVE
Category:Private Limited Company

DIDSBURY FINANCIAL SERVICES LTD

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:08364621
Status:ACTIVE
Category:Private Limited Company

DRYVALE (UK) LTD

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:08810033
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CONSULTING LIMITED

53 DEANS HILL,MONMOUTHSHIRE,NP16 5AT

Number:04751878
Status:ACTIVE
Category:Private Limited Company

SCRAP BOOK LIMITED

ATRIUM HOUSE,BURY,BL9 9SW

Number:09111555
Status:ACTIVE
Category:Private Limited Company

STS SOFTWARE LIMITED

27 PARK ROAD,ORMISTON,EH35 5JS

Number:SC404923
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