Company NameStagg Developments Limited
Company StatusDissolved
Company Number05344704
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJustin Anthony Wilson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleBuilder Landlord
Correspondence Address20 All Saints Street
Stamford
Lincolnshire
PE9 2PA
Secretary NameFranchise Accounting Services Ltd (Corporation)
StatusClosed
Appointed27 January 2005(same day as company formation)
Correspondence AddressFranchise Accounting Services
48 Nutfield Road Merstham
Redhill
Surrey
RH1 3EP
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (2 pages)
20 November 2009Application to strike the company off the register (2 pages)
6 March 2009Registered office changed on 06/03/2009 from bank house market square consleton cheshire CW12 1E7 (1 page)
6 March 2009Return made up to 27/01/09; full list of members (3 pages)
6 March 2009Return made up to 27/01/09; full list of members (3 pages)
6 March 2009Director's Change of Particulars / justin wilson / 06/03/2009 / Date of Birth was: 12-Oct-1976, now: 22-Jun-1971; HouseName/Number was: , now: 20; Street was: 20 all saints street, now: all saints street (1 page)
6 March 2009Director's change of particulars / justin wilson / 06/03/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from bank house market square consleton cheshire CW12 1E7 (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 November 2008Accounts made up to 31 January 2008 (1 page)
11 March 2008Return made up to 27/01/08; full list of members (3 pages)
11 March 2008Return made up to 27/01/08; full list of members (3 pages)
13 November 2007Accounts made up to 31 January 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 December 2006Registered office changed on 06/12/06 from: franchise accounting services LTD 48 nutfield road merstham redhill surrey RH1 3EP (1 page)
6 December 2006Registered office changed on 06/12/06 from: franchise accounting services LTD 48 nutfield road merstham redhill surrey RH1 3EP (1 page)
6 December 2006Accounts made up to 31 January 2006 (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1&2 grovehill house grovehill road redhill surrey RH1 6TW (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1&2 grovehill house grovehill road redhill surrey RH1 6TW (1 page)
2 February 2006Return made up to 27/01/06; full list of members (2 pages)
2 February 2006Return made up to 27/01/06; full list of members (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
27 January 2005Incorporation (12 pages)