About

Registered Number: 04465048
Date of Incorporation: 19/06/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (10 years and 4 months ago)
Registered Address: 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG

 

Founded in 2002, Stapleton Construction Ltd have registered office in Southport. There are 2 directors listed as Burns, Helen, Burns, Amanda for this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Amanda 01 January 2007 30 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Helen 03 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
AR01 - Annual Return 04 July 2012
COCOMP - Order to wind up 09 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
363s - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 10 February 2006
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
363a - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
AA - Annual Accounts 24 February 2004
225 - Change of Accounting Reference Date 24 February 2004
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
CERTNM - Change of name certificate 05 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Outstanding

N/A

Legal charge 23 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal charge 26 April 2005 Outstanding

N/A

Debenture 18 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.