About

Registered Number: 02773701
Date of Incorporation: 15/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 2 Spa Crescent, Admaston, Telford, TF5 0DH,

 

Based in Telford, 175 Stafford Street Management Ltd was registered on 15 December 1992, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAY, Christine 15 December 1992 - 1
JAY, Damian 15 December 1992 - 1
JAY, Tony 15 December 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 08 September 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 08 November 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 21 December 1993
287 - Change in situation or address of Registered Office 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
NEWINC - New incorporation documents 15 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.