Company NameStephen Talbot Advertising Limited
Company StatusDissolved
Company Number07321508
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameHallp Hajco 020 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Jane Furness
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 The Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
Director NameMr Mohammed Akram
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quadrangle Weston Road
Crewe
Cheshire
CW1 6UY
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address1-3 Berkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHallp Hajco Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address1-3 Berkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Contact

Websitewww.stads.co.uk

Location

Registered AddressSuite 16 The Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Shareholders

1 at £1Christopher Garth Furness
50.00%
Ordinary
1 at £1Sarah Jane Furness
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Accounts made up to 31 July 2013 (3 pages)
23 October 2013Accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
15 April 2013Accounts made up to 31 July 2012 (2 pages)
15 April 2013Accounts made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from The Quadrangle Weston Road Crewe Cheshire CW1 6UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from The Quadrangle Weston Road Crewe Cheshire CW1 6UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from The Quadrangle Weston Road Crewe Cheshire CW1 6UY on 8 May 2012 (1 page)
23 March 2012Accounts made up to 31 July 2011 (2 pages)
23 March 2012Accounts made up to 31 July 2011 (2 pages)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Sarah Jane Furness as a director (3 pages)
11 February 2011Appointment of Sarah Jane Furness as a director (3 pages)
2 February 2011Company name changed hallp hajco 020 LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Company name changed hallp hajco 020 LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
2 February 2011Change of name notice (2 pages)
27 January 2011Termination of appointment of Mohammed Akram as a director (2 pages)
27 January 2011Termination of appointment of Hajco Directors Limited as a director (2 pages)
27 January 2011Termination of appointment of Hajco Directors Limited as a director (2 pages)
27 January 2011Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 27 January 2011 (2 pages)
27 January 2011Termination of appointment of Mohammed Akram as a director (2 pages)
27 January 2011Termination of appointment of Hallp Hajco Secretaries Limited as a secretary (2 pages)
27 January 2011Termination of appointment of Hallp Hajco Secretaries Limited as a secretary (2 pages)
27 January 2011Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 27 January 2011 (2 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)