About

Registered Number: 05678926
Date of Incorporation: 18/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 504 Brunshaw Road, Burnley, Lancashire, BB10 3JB

 

Having been setup in 2006, Stuart Godfrey Developments Ltd has its registered office in Lancashire, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Anita 01 March 2008 - 1
GODFREY, Stuart 18 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
AA - Annual Accounts 27 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 03 February 2014
MR01 - N/A 19 November 2013
MR01 - N/A 03 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 July 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 August 2007
225 - Change of Accounting Reference Date 06 June 2007
363s - Annual Return 06 March 2007
395 - Particulars of a mortgage or charge 14 November 2006
RESOLUTIONS - N/A 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
353 - Register of members 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Legal charge 20 January 2010 Outstanding

N/A

Legal charge 02 November 2006 Outstanding

N/A

Debenture 19 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.