About

Registered Number: 06872479
Date of Incorporation: 07/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Ladson House Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire, SK8 6QL

 

Having been setup in 2009, St. Michaels Place Ltd has its registered office in Cheadle in Cheshire. The business has one director listed as Wilkinson, Annette. We don't know the number of employees at St. Michaels Place Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKINSON, Annette 07 May 2010 04 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 09 August 2016
AR01 - Annual Return 08 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 07 July 2015
AD01 - Change of registered office address 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 06 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
AA - Annual Accounts 27 January 2014
SH01 - Return of Allotment of shares 25 January 2014
MR01 - N/A 17 September 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 16 December 2010
CERTNM - Change of name certificate 15 November 2010
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 16 June 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP03 - Appointment of secretary 07 May 2010
AP01 - Appointment of director 06 January 2010
TM02 - Termination of appointment of secretary 07 December 2009
TM01 - Termination of appointment of director 26 November 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.