UKBizDB.co.uk

STALEY PROPERTIES INVESTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staley Properties Investment Limited. The company was founded 59 years ago and was given the registration number 00834719. The firm's registered office is in STOCKPORT. You can find them at 41 Greek Street, , Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STALEY PROPERTIES INVESTMENT LIMITED
Company Number:00834719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 1965
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:41 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Astley Grove, Stalybridge, United Kingdom, SK15 1NL

Director10 August 2010Active
28, Avondale Road, Carlton, Nottingham, England, NG4 1AF

Director10 August 2010Active
6, Studd Street, London, United Kingdom, N1 0QJ

Director10 August 2010Active
2 Heather Grove, Hollingworth, Hyde, SK14 8JL

Secretary-Active
89 Spring Bank, Stalybridge, SK15 2EQ

Director28 September 2001Active
6 Crabtree Avenue, Disley, Stockport, SK12 2DD

Director15 August 2000Active
Par Wood, 4 Stanley Hall Lane, Disley Via Stockport, SK12 2JT

Director-Active
2 Heather Grove, Hollingworth, Hyde, SK14 8JL

Director-Active

People with Significant Control

Miss Amanda Dawson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:41, Greek Street, Stockport, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:41, Greek Street, Stockport, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hillary Dawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:41, Greek Street, Stockport, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-23Address

Change registered office address company with date old address new address.

Download
2017-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-21Resolution

Resolution.

Download
2017-11-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-02-20Address

Change registered office address company with date old address new address.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Change account reference date company previous extended.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Officers

Termination director company with name termination date.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2012-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-13Accounts

Accounts with accounts type total exemption small.

Download
2011-12-19Accounts

Accounts with accounts type total exemption small.

Download
2011-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.