STAFFORD CROSS LIMITED

First Names House First Names House, Douglas, IM2 4DF, Isle Of Man
StatusCONVERTED-CLOSED
Company No.FC019550
Category
Incorporated01 Oct 1996
Age27 years, 7 months, 22 days
JurisdictionUnited Kingdom
Dissolution05 Jul 2019
Years4 years, 10 months, 18 days

SUMMARY

STAFFORD CROSS LIMITED is an converted-closed with number FC019550. It was incorporated 27 years, 7 months, 22 days ago, on 01 October 1996 and it was dissolved 4 years, 10 months, 18 days ago, on 05 July 2019. The company address is First Names House First Names House, Douglas, IM2 4DF, Isle Of Man.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 05 Jul 2019

Category: Dissolution

Type: OSDS01

Close date: 2019-06-17

Branch number: BR011781

Company number: FC019550

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 09 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2016-07-11

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Change company details overseas company with change details

Date: 09 Aug 2016

Category: Other

Type: OSCH02

Change address: International House Castle Hill, Victoria Road, Douglas, Isle of Man, IM2 4RB

Change date: 2006-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-05-13

Officer name: Amanda Joanne Mcdonald

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-05-13

Officer name: Mr Declan Thomas Kenny

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Mar 2014

Category: Other

Type: OSCH01

Change details: 7 durweston street, london, W1H 1EN, isle of man

Change type: Address Change

Branch number: BR011781

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return overseas company

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011781

Representative details: Philip Michael Broomhead 48 Fletcher Road London W4 5AS

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ

Branch number: BR011781

Documents

View document PDF

Annual return update with change details

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC019550

Representative details: Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Philip Michael Broomhead 48 Fletcher Road London W4 5AS

Branch number: BR011781

Documents

View document PDF

Annual return update with change details

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011781

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011781

Representative details: Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Oct 2009

Action Date: 07 Aug 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Amanda Joanne Mcdonald

Change date: 2009-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: FPA

Description: First pa details changed first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; no change of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: FPA

Description: First pa details changed 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: FPA

Description: First pa details changed peter michael broomhead + 1 oth

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/01; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363

Description: Return made up to 18/11/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: FPA

Description: First pa details changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363

Description: Return made up to 15/11/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: FPA

Description: First pa details changed paul F. F. gardner-bouggard + 2 56 howitt road belsize park london NW3 4LJ

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: BUSADD

Description: Business address 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/par

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363

Description: Return made up to 15/11/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Address

Type: BUSADDCH

Description: Business address changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 05/04/97

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Address

Type: BUSADD

Description: Business address c/o first national trustee co. LIMITED, 79 college road harrow middlesex HA1 1FB

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

GROWING TOGETHER EXPONENTIALLY LIMITED

776-778 BARKING ROAD,LONDON,E13 9PJ

Number:08959035
Status:ACTIVE
Category:Private Limited Company

LITTLE ACORNS (UK) LIMITED

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:05595517
Status:ACTIVE
Category:Private Limited Company

SENGALISON LIMITED

THE CURLEWS,HEREFORD,HR1 3AY

Number:10664469
Status:ACTIVE
Category:Private Limited Company

SIMONS DESIGN LIMITED

991 DODDINGTON ROAD,LINCS,LN6 3AA

Number:01047282
Status:ACTIVE
Category:Private Limited Company

SWWS INVESTMENTS LTD

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10310466
Status:ACTIVE
Category:Private Limited Company

TECHNICAL GLASS DESIGNS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10785174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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