About

Registered Number: 02933398
Date of Incorporation: 26/05/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2018 (6 years and 3 months ago)
Registered Address: GEOFFREY MARTIN & CO, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.