About

Registered Number: 04492405
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Malt House, Apeton, Church Eaton, Stafford, Staffordshire, ST20 0AE

 

Based in Stafford, Church Manor Developments Ltd was founded on 23 July 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Gough, Janet, Gough, Richard James Percy are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Janet 23 July 2002 - 1
GOUGH, Richard James Percy 23 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 13 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 16 June 2004
225 - Change of Accounting Reference Date 03 June 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
395 - Particulars of a mortgage or charge 13 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2006 Fully Satisfied

N/A

Legal charge 30 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.