About

Registered Number: 03155839
Date of Incorporation: 06/02/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2016 (7 years and 9 months ago)
Registered Address: The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY

 

Based in Bedfordshire, Stampede Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Bender, Darren Robin, Chamberlain, Kathryn Anne, Rawles, Neil for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLES, Neil 01 September 1997 27 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BENDER, Darren Robin 20 February 1997 22 February 2000 1
CHAMBERLAIN, Kathryn Anne 23 February 2000 01 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2016
L64.04 - Directions to defer dissolution 25 November 2014
L64.07 - Release of Official Receiver 25 November 2014
COCOMP - Order to wind up 16 October 2013
DISS40 - Notice of striking-off action discontinued 12 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 11 September 2013
MISC - Miscellaneous document 12 July 2012
DISS16(SOAS) - N/A 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 07 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 September 2011
DISS16(SOAS) - N/A 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
363s - Annual Return 24 December 2004
363s - Annual Return 24 December 2004
363s - Annual Return 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 15 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 20 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 31 August 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 04 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 12 October 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 06 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2004 Outstanding

N/A

Charge 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.