About

Registered Number: 04784007
Date of Incorporation: 02/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 11 months ago)
Registered Address: Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Based in Stockton On Tees, Staindrop Properties Ltd was established in 2003. We don't know the number of employees at this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ13 - N/A 30 January 2018
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 25 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2017
4.70 - N/A 25 February 2017
AA - Annual Accounts 16 February 2017
AA01 - Change of accounting reference date 09 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 June 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
395 - Particulars of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 August 2003 Fully Satisfied

N/A

Debenture 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.