Moss Lane
Sandbach
Cheshire
CW11 3AE
Director Name | Mr Mohammed Akram |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Quadrangle Weston Road Crewe Cheshire CW1 6UY |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hallp Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Website | www.stads.co.uk |
---|
Registered Address | Suite 16 The Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
1 at £1 | Christopher Garth Furness 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Furness 50.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Accounts made up to 31 July 2013 (3 pages) |
23 October 2013 | Accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
15 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from The Quadrangle Weston Road Crewe Cheshire CW1 6UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from The Quadrangle Weston Road Crewe Cheshire CW1 6UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from The Quadrangle Weston Road Crewe Cheshire CW1 6UY on 8 May 2012 (1 page) |
23 March 2012 | Accounts made up to 31 July 2011 (2 pages) |
23 March 2012 | Accounts made up to 31 July 2011 (2 pages) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Appointment of Sarah Jane Furness as a director (3 pages) |
11 February 2011 | Appointment of Sarah Jane Furness as a director (3 pages) |
2 February 2011 | Company name changed hallp hajco 020 LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed hallp hajco 020 LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
27 January 2011 | Termination of appointment of Mohammed Akram as a director (2 pages) |
27 January 2011 | Termination of appointment of Hajco Directors Limited as a director (2 pages) |
27 January 2011 | Termination of appointment of Hajco Directors Limited as a director (2 pages) |
27 January 2011 | Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 27 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Mohammed Akram as a director (2 pages) |
27 January 2011 | Termination of appointment of Hallp Hajco Secretaries Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Hallp Hajco Secretaries Limited as a secretary (2 pages) |
27 January 2011 | Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 27 January 2011 (2 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|