About

Registered Number: 03777595
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2018 (5 years and 6 months ago)
Registered Address: Charterhouse, Legge Street, Birmingham, B4 7EU

 

Stoke-on-trent Investments Ltd was registered on 21 May 1999 with its registered office in Birmingham, it has a status of "Dissolved". We do not know the number of employees at this company. There are 3 directors listed as Owen, Lee Charles Paul, Ward, Laura Elizabeth, Winskill, Arthur Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSKILL, Arthur Michael 21 May 1999 10 January 2001 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Lee Charles Paul 01 August 2005 27 April 2006 1
WARD, Laura Elizabeth 01 December 2004 28 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2018
WU15 - N/A 17 July 2018
WU07 - N/A 17 November 2017
LIQ MISC - N/A 08 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 July 2015
COCOMP - Order to wind up 03 July 2015
LIQ MISC OC - N/A 03 July 2015
LIQ MISC - N/A 13 January 2015
F10.2 - N/A 18 June 2012
AD01 - Change of registered office address 16 May 2012
AD01 - Change of registered office address 24 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 November 2011
COCOMP - Order to wind up 15 November 2011
COCOMP - Order to wind up 14 November 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 08 November 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM02 - Termination of appointment of secretary 02 November 2010
DISS16(SOAS) - N/A 25 May 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
DISS40 - Notice of striking-off action discontinued 30 September 2009
363a - Annual Return 29 September 2009
DISS16(SOAS) - N/A 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 20 October 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
AAMD - Amended Accounts 30 May 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 17 October 2006
363s - Annual Return 17 October 2006
363s - Annual Return 17 October 2006
GAZ1 - First notification of strike-off action in London Gazette 12 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
395 - Particulars of a mortgage or charge 24 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
225 - Change of Accounting Reference Date 13 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
AUD - Auditor's letter of resignation 01 October 1999
287 - Change in situation or address of Registered Office 24 September 1999
395 - Particulars of a mortgage or charge 13 August 1999
395 - Particulars of a mortgage or charge 26 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
Charge 10 May 2010 Outstanding

N/A

Legal charge 22 July 2004 Outstanding

N/A

Debenture 01 April 2004 Outstanding

N/A

Legal charge of licensed premises 31 March 2004 Outstanding

N/A

Legal charge of licensed premises 31 March 2004 Outstanding

N/A

Legal charge of licensed premises 31 March 2004 Outstanding

N/A

Legal mortgage 12 August 1999 Outstanding

N/A

Legal mortgage 24 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.