Active - Proposal to Strike off
Company Information for STAPELIA LIMITED
Abbey House 6-8 Church Street, CHURCH STREET, Great Harwood, LANCASHIRE, BB6 7NF,
|
Company Registration Number
05282976 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| STAPELIA LIMITED | ||
| Legal Registered Office | ||
| Abbey House 6-8 Church Street CHURCH STREET Great Harwood LANCASHIRE BB6 7NF Other companies in BB6 | ||
| Previous Names | ||
|
| Company Number | 05282976 | |
|---|---|---|
| Company ID Number | 05282976 | |
| Date formed | 2004-11-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2021-11-30 | |
| Account next due | 31/08/2023 | |
| Latest return | 10/11/2015 | |
| Return next due | 08/12/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2022-06-08 07:42:52 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
STAPELIA COMPANY LIMITED | Dissolved | Company formed on the 1978-07-11 |
| Officer | Role | Date Appointed |
|---|---|---|
SANDRA MARY HOGAN |
||
ANTHONY JOSEPH HOGAN |
||
SANDRA MARY HOGAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PERFECT VISION LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1987-11-04 | Liquidation | |
| PERFECT VISION LIMITED | Director | 1991-03-31 | CURRENT | 1987-11-04 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| FIRST GAZETTE notice for compulsory strike-off | ||
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
| AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
| AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
| AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
| AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY HOGAN / 22/10/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH HOGAN / 22/10/2013 | |
| AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
| AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
| AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
| AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MARY HOGAN on 2009-11-27 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY HOGAN / 27/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH HOGAN / 27/11/2009 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM THE OLD TANNERY, EASTGATE ACCRINGTON LANCASHIRE BB5 6PW | |
| AA | 30/11/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| AA | 30/11/07 TOTAL EXEMPTION SMALL | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
| 363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 88(2)R | ||
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| CERTNM | COMPANY NAME CHANGED STAPEDIA LIMITED CERTIFICATE ISSUED ON 18/11/04 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAPELIA LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STAPELIA LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |