About

Registered Number: 00049515
Date of Incorporation: 24/09/1896 (127 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 13/01/2012 (12 years and 3 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Staveley Consultants Ltd was established in 1896, it's status is listed as "Liquidation". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 04 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2012
4.71 - Return of final meeting in members' voluntary winding-up 13 October 2011
4.68 - Liquidator's statement of receipts and payments 23 August 2011
4.68 - Liquidator's statement of receipts and payments 11 February 2011
AD01 - Change of registered office address 07 October 2010
4.68 - Liquidator's statement of receipts and payments 23 August 2010
RESOLUTIONS - N/A 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2009
4.70 - N/A 17 August 2009
RESOLUTIONS - N/A 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
123 - Notice of increase in nominal capital 29 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
RESOLUTIONS - N/A 13 September 2005
MEM/ARTS - N/A 13 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
CERTNM - Change of name certificate 21 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363a - Annual Return 09 May 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 23 November 2000
363a - Annual Return 18 September 2000
AA - Annual Accounts 18 September 2000
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 05 October 1999
363a - Annual Return 14 September 1999
AA - Annual Accounts 18 November 1998
363a - Annual Return 16 September 1998
AA - Annual Accounts 17 September 1997
363a - Annual Return 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 June 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
AA - Annual Accounts 27 November 1996
363a - Annual Return 08 September 1996
RESOLUTIONS - N/A 12 March 1996
AA - Annual Accounts 16 October 1995
363x - Annual Return 18 September 1995
AA - Annual Accounts 29 September 1994
363x - Annual Return 15 September 1994
288 - N/A 26 May 1994
AA - Annual Accounts 24 November 1993
363x - Annual Return 23 September 1993
288 - N/A 18 April 1993
AA - Annual Accounts 03 December 1992
363x - Annual Return 28 September 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
288 - N/A 23 January 1992
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
AA - Annual Accounts 11 September 1991
363x - Annual Return 11 September 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
288 - N/A 06 October 1989
288 - N/A 31 October 1988
288 - N/A 31 October 1988
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 04 November 1987
AA - Annual Accounts 23 October 1987
288 - N/A 12 October 1987
288 - N/A 12 October 1987
288 - N/A 25 June 1987
288 - N/A 14 May 1987
AA - Annual Accounts 08 October 1986
288 - N/A 07 October 1986
363 - Annual Return 18 September 1986
288 - N/A 05 September 1986
MISC - Miscellaneous document 07 December 1984
CERTNM - Change of name certificate 13 January 1983
MISC - Miscellaneous document 02 January 1967
CERTNM - Change of name certificate 04 November 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.