Company NameStag Commercial Body Manufacturers (Stoke-On-Trent) Limited
Company StatusDissolved
Company Number01177159
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr John Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sloane Way
Fenpark
Stoke On Trent
ST4 3QZ
Director NameMr Terence William Bailey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressHadleigh Cheadle Road
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9PW
Director NameMrs Vivian Elaine Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressHadleigh Cheadle Road
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9PW
Director NameMrs Sheila Ann Mills
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address81 Star & Garter Road
Longton
Stoke On Trent
Staffs
ST3 7HS
Secretary NameMr John Mills
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sloane Way
Fenpark
Stoke On Trent
ST4 3QZ
Secretary NameDawn Bailey
NationalityBritish
StatusResigned
Appointed22 May 2002(27 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2009)
RoleCompany Director
Correspondence Address144 Mayne Street
Hanford
Stoke On Trent
Staffordshire
ST4 4QY
Director NameSteven Paul Bailey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2009)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address144 Mayne Street
Hanford
Stoke On Trent
Staffordshire
ST4 4QY

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at 1John Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,128
Cash£6,684
Current Liabilities£323,060

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved following liquidation (1 page)
28 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
1 April 2010Statement of affairs with form 4.19 (7 pages)
1 April 2010Statement of affairs with form 4.19 (7 pages)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
26 February 2010Registered office address changed from Phoenix House, Spedding Road Fenton Industrial Estate Stokeon Trent Staffs ST42ST on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Phoenix House, Spedding Road Fenton Industrial Estate Stokeon Trent Staffs ST42ST on 26 February 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 4
(4 pages)
29 October 2009Director's details changed for Mr John Mills on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 4
(4 pages)
29 October 2009Director's details changed for Mr John Mills on 29 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Appointment Terminated Director steven bailey (1 page)
20 July 2009Appointment Terminated Secretary dawn bailey (1 page)
20 July 2009Appointment terminated director steven bailey (1 page)
20 July 2009Appointment terminated secretary dawn bailey (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: unit 1A cockshute industrial est shelton new road cliffe vale stoke on trent staffs ST4 7AW (1 page)
29 November 2007Return made up to 20/11/07; full list of members (2 pages)
29 November 2007Return made up to 20/11/07; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: unit 1A cockshute industrial est shelton new road cliffe vale stoke on trent staffs ST4 7AW (1 page)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 January 2006Return made up to 20/11/05; full list of members (2 pages)
3 January 2006Return made up to 20/11/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (6 pages)
30 November 2004Return made up to 20/11/04; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 December 2003Return made up to 20/11/03; full list of members (6 pages)
5 December 2003Return made up to 20/11/03; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
11 December 2002Return made up to 22/11/02; full list of members (7 pages)
11 December 2002Return made up to 22/11/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
9 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
17 August 2002£ ic 8/4 27/06/02 £ sr 4@1=4 (1 page)
17 August 2002£ ic 8/4 27/06/02 £ sr 4@1=4 (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2002Director resigned (1 page)
14 June 2002Memorandum and Articles of Association (7 pages)
14 June 2002Memorandum and Articles of Association (7 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
30 November 2001Return made up to 22/11/01; full list of members (7 pages)
30 November 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(7 pages)
16 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
16 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
24 November 2000Return made up to 22/11/00; full list of members (8 pages)
24 November 2000Return made up to 22/11/00; full list of members (8 pages)
29 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
1 December 1999Return made up to 22/11/99; full list of members (8 pages)
1 December 1999Return made up to 22/11/99; full list of members (8 pages)
15 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 December 1998Return made up to 25/11/98; full list of members (6 pages)
11 December 1998Return made up to 25/11/98; full list of members (6 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
4 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 December 1997Return made up to 25/11/97; no change of members (4 pages)
5 December 1997Return made up to 25/11/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
19 December 1995Return made up to 05/12/95; full list of members (6 pages)
19 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 July 1974Incorporation (12 pages)
12 July 1974Incorporation (12 pages)