About

Registered Number: 04635724
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

 

Stantec Treatment Group Ltd was founded on 14 January 2003, it's status in the Companies House registry is set to "Dissolved". Alpern, Paul Jeremy David, Maloney, Gina Paola, Adams, Joseph Daniel, Swatek, Mark Allan are listed as the directors of Stantec Treatment Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALPERN, Paul Jeremy David 02 November 2017 - 1
ADAMS, Joseph Daniel 26 January 2005 05 April 2012 1
SWATEK, Mark Allan 05 February 2003 26 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Gina Paola 05 November 2012 03 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 12 August 2019
RESOLUTIONS - N/A 06 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2019
SH19 - Statement of capital 06 August 2019
CAP-SS - N/A 06 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
MR04 - N/A 25 October 2018
TM02 - Termination of appointment of secretary 03 August 2018
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 16 January 2018
PSC05 - N/A 03 January 2018
RESOLUTIONS - N/A 29 December 2017
CONNOT - N/A 29 December 2017
TM01 - Termination of appointment of director 11 December 2017
RESOLUTIONS - N/A 22 November 2017
MR01 - N/A 20 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CH03 - Change of particulars for secretary 05 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
RP04CS01 - N/A 09 April 2017
CS01 - N/A 18 January 2017
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 13 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 05 November 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 12 October 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363s - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
RESOLUTIONS - N/A 13 February 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.