Company NameStagecroft Limited
Company StatusDissolved
Company Number03775759
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 12 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sam Lancaster
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(3 weeks, 4 days after company formation)
Appointment Duration15 years, 4 months (closed 28 October 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodlands Drive
Atherton
Manchester
Lancashire
M46 9HH
Secretary NameMr Sam Lancaster
NationalityBritish
StatusClosed
Appointed18 June 1999(3 weeks, 4 days after company formation)
Appointment Duration15 years, 4 months (closed 28 October 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodlands Drive
Atherton
Manchester
Lancashire
M46 9HH
Director NameMr John Edward Silcock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
Bluestone Lane
Mawdesley
Lancashire
L40 2RB
Director NameMrs Jennifer Mary Lancaster
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 28 October 2014)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address11 Woodlands Drive
Atherton
Manchester
M46 9HH
Director NameDavid John Atherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2000)
RoleOperations Director
Correspondence AddressFairfield
Breeze Hill Road, Atherton
Manchester
Lancashire
M46 9HJ
Director NameMr Stephen Anthony Knight
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHulton Cottage Manchester Road
Over Hulton
Bolton
BL5 1BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18-20 Smithills Croft Road
Bolton
Lancashire
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,174
Cash£20,911
Current Liabilities£233,882

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Restoration by order of the court (6 pages)
21 August 2013Restoration by order of the court (6 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Registered office changed on 02/03/2009 from station approach atherton manchester M46 9LJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from station approach atherton manchester M46 9LJ (1 page)
28 January 2008Return made up to 24/05/07; full list of members (3 pages)
28 January 2008Return made up to 24/05/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 24/05/06; full list of members (3 pages)
19 June 2006Return made up to 24/05/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 24/05/05; full list of members (7 pages)
14 June 2005Return made up to 24/05/05; full list of members (7 pages)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
18 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 June 2002Return made up to 24/05/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 34A st thomass road chorley lancashire PR7 1HR (1 page)
6 November 2000Registered office changed on 06/11/00 from: 34A st thomass road chorley lancashire PR7 1HR (1 page)
23 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Ad 18/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1999Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Ad 18/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Incorporation (13 pages)
24 May 1999Incorporation (13 pages)