About

Registered Number: 04217550
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2017 (6 years and 6 months ago)
Registered Address: Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

R & T Stacey (Builders) Ltd was setup in 2001, it's status is listed as "Dissolved". The companies directors are listed as Russell, Angela Mary, Stacey, Robert Timothy. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STACEY, Robert Timothy 16 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Angela Mary 16 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2017
AD01 - Change of registered office address 26 July 2017
LIQ13 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2017
RESOLUTIONS - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
4.70 - N/A 22 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.