About

Registered Number: 04622804
Date of Incorporation: 20/12/2002 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (6 years and 10 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Stafford Plastics Ltd was registered on 20 December 2002. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Richard John 14 March 2003 - 1
WARDLE, Joanna 14 March 2003 16 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2017
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2015
AD01 - Change of registered office address 14 May 2014
RESOLUTIONS - N/A 13 May 2014
RESOLUTIONS - N/A 13 May 2014
4.20 - N/A 13 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2014
DISS16(SOAS) - N/A 24 April 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 31 October 2013
RP04 - N/A 15 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 12 January 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 13 June 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
CERTNM - Change of name certificate 20 March 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.