Company NameStaple Designs Limited
DirectorsGraham Francis Harris and Frank Edward Wells
Company StatusDissolved
Company Number03662361
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Francis Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address22 The Quadrant
Droylsden
Manchester
Lancashire
M43 6PY
Secretary NameGraham Francis Harris
NationalityBritish
StatusCurrent
Appointed10 March 1999(4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address22 The Quadrant
Droylsden
Manchester
Lancashire
M43 6PY
Director NameFrank Edward Wells
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(5 months after company formation)
Appointment Duration25 years
RoleContracts Manager
Correspondence Address12 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currior Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,112
Cash£23,465
Current Liabilities£123,013

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2004Dissolved (1 page)
15 March 2004Return of final meeting in a creditors' voluntary winding up (2 pages)
26 September 2003Appointment of a voluntary liquidator (1 page)
26 September 2003Statement of affairs (6 pages)
26 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2003Registered office changed on 18/09/03 from: hyde park house cartwright street hyde cheshire SK14 4EH (1 page)
10 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 December 2002Return made up to 05/11/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
4 January 2002Return made up to 05/11/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 December 2000Return made up to 05/11/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Return made up to 05/11/99; full list of members (7 pages)
26 May 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: quadrant house 22 the quadrant droylsden manchester M43 6PY (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
5 November 1998Incorporation (13 pages)