About

Registered Number: 06969521
Date of Incorporation: 22/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 3 months ago)
Registered Address: C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR

 

The Stags Head (Warford) Ltd was registered on 22 July 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as A G Secretarial Limited, A G Secretarial Limited, Hobday, Laurence Michael, Inhoco Formations Limited for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
A G SECRETARIAL LIMITED 22 July 2009 23 July 2009 1
HOBDAY, Laurence Michael 23 July 2009 06 November 2009 1
INHOCO FORMATIONS LIMITED 22 July 2009 23 July 2009 1
Secretary Name Appointed Resigned Total Appointments
A G SECRETARIAL LIMITED 22 July 2009 23 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
LIQ13 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2017
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 08 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2015
4.70 - N/A 08 December 2015
MR04 - N/A 03 October 2015
MR04 - N/A 03 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA01 - Change of accounting reference date 12 July 2010
RESOLUTIONS - N/A 19 November 2009
CC04 - Statement of companies objects 19 November 2009
SH01 - Return of Allotment of shares 19 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
395 - Particulars of a mortgage or charge 11 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2009 Fully Satisfied

N/A

Debenture 17 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.