Based in Leeds, Stapleton International Ltd was setup in 1994, it's status is listed as "Dissolved". The current directors of this organisation are listed as Breeze, Jane Sally, Sloan, Janice Linda, Bronze, Clifford Robert, Hugill, Martyn Robert, Lyng, Denis James Robert, Mcgeoch, Mark Alexander, Whitfield, Jeffery, Whitfield, Jeffrey at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRONZE, Clifford Robert | 01 October 2003 | 31 July 2006 | 1 |
HUGILL, Martyn Robert | 31 March 1995 | 14 December 2000 | 1 |
LYNG, Denis James Robert | 14 April 2010 | 20 March 2012 | 1 |
MCGEOCH, Mark Alexander | 01 December 2006 | 15 December 2008 | 1 |
WHITFIELD, Jeffery | 25 May 2006 | 18 February 2008 | 1 |
WHITFIELD, Jeffrey | 31 March 1995 | 30 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEZE, Jane Sally | 01 May 2008 | - | 1 |
SLOAN, Janice Linda | 01 December 1997 | 31 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 January 2018 | |
LIQ14 - N/A | 03 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2015 | |
F10.2 - N/A | 10 October 2014 | |
F10.2 - N/A | 11 September 2014 | |
TM01 - Termination of appointment of director | 06 September 2014 | |
TM01 - Termination of appointment of director | 03 September 2014 | |
RESOLUTIONS - N/A | 28 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 August 2014 | |
4.20 - N/A | 28 August 2014 | |
AD01 - Change of registered office address | 12 August 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AA - Annual Accounts | 27 September 2013 | |
MR01 - N/A | 18 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 07 September 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 10 April 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AP01 - Appointment of director | 06 May 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
363a - Annual Return | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
AA - Annual Accounts | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2007 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
363s - Annual Return | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
AA - Annual Accounts | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2005 | |
363s - Annual Return | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
AA - Annual Accounts | 14 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
RESOLUTIONS - N/A | 11 August 2003 | |
RESOLUTIONS - N/A | 11 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 05 August 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 11 May 2003 | |
AA - Annual Accounts | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
363s - Annual Return | 01 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2002 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
CERTNM - Change of name certificate | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 02 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 December 1997 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 02 June 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 01 November 1995 | |
287 - Change in situation or address of Registered Office | 24 July 1995 | |
363s - Annual Return | 26 June 1995 | |
288 - N/A | 05 April 1995 | |
288 - N/A | 05 April 1995 | |
288 - N/A | 27 February 1995 | |
395 - Particulars of a mortgage or charge | 10 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1995 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 14 November 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 1994 | |
287 - Change in situation or address of Registered Office | 06 October 1994 | |
CERTNM - Change of name certificate | 19 September 1994 | |
NEWINC - New incorporation documents | 26 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2013 | Outstanding |
N/A |
Rent deposit deed | 03 May 2011 | Outstanding |
N/A |
Rent deposit deed | 21 March 2006 | Outstanding |
N/A |
Debenture | 31 July 2003 | Outstanding |
N/A |
Fixed and floating charge | 30 January 1995 | Fully Satisfied |
N/A |