About

Registered Number: 00843406
Date of Incorporation: 30/03/1965 (59 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 26/05/2014 (10 years ago)
Registered Address: St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, ST17 4LX

 

St Leonards Grid Switchgear Ltd was registered on 30 March 1965 and are based in Stafford, Staffordshire, it's status at Companies House is "Liquidation". This company has one director listed as Macdonald, Iain Graham Ross in the Companies House registry. Currently we aren't aware of the number of employees at the St Leonards Grid Switchgear Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALD, Iain Graham Ross 16 June 2011 - 1

Filing History

Document Type Date
AC92 - N/A 16 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2014
4.71 - Return of final meeting in members' voluntary winding-up 26 February 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2013
RESOLUTIONS - N/A 16 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2011
4.70 - N/A 16 December 2011
AR01 - Annual Return 18 November 2011
CERTNM - Change of name certificate 03 November 2011
AA - Annual Accounts 10 October 2011
TM02 - Termination of appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP03 - Appointment of secretary 17 June 2011
AP01 - Appointment of director 17 June 2011
AA01 - Change of accounting reference date 07 January 2011
CERTNM - Change of name certificate 06 January 2011
CONNOT - N/A 06 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 15 November 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 23 July 2004
287 - Change in situation or address of Registered Office 23 July 2004
CERTNM - Change of name certificate 22 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
363a - Annual Return 18 November 2003
AC92 - N/A 17 November 2003
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 1998
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
652a - Application for striking off 29 July 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 10 December 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 13 December 1993
363b - Annual Return 07 December 1992
AA - Annual Accounts 07 December 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 10 December 1991
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
363(287) - N/A 02 December 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
287 - Change in situation or address of Registered Office 15 November 1990
288 - N/A 31 July 1990
288 - N/A 21 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
CERTNM - Change of name certificate 03 July 1989
363 - Annual Return 29 November 1988
288 - N/A 23 November 1988
AA - Annual Accounts 23 November 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 16 October 1987
288 - N/A 28 August 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 28 August 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
288 - N/A 31 January 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
288 - N/A 09 June 1986
MEM/ARTS - N/A 10 May 1984
AA - Annual Accounts 03 June 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.