This company is commonly known as Stanger Kirkwood Limited. The company was founded 17 years ago and was given the registration number 05804365. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | STANGER KIRKWOOD LIMITED |
---|---|---|
Company Number | : | 05804365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 2006 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Springfield Road, Chelmsford, CM2 6JB | Secretary | 03 May 2006 | Active |
75, Springfield Road, Chelmsford, CM2 6JB | Director | 01 June 2010 | Active |
75, Springfield Road, Chelmsford, CM2 6JB | Director | 03 May 2006 | Active |
12 Millen Court, Horton Kirby, Dartford, DA4 9GR | Director | 03 May 2006 | Active |
Nanci Stanger | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 75, Springfield Road, Chelmsford, CM2 6JB |
Nature of control | : |
|
Brian Stanger | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 75, Springfield Road, Chelmsford, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Capital | Capital allotment shares. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Officers | Change person director company with change date. | Download |
2014-12-15 | Officers | Change person director company with change date. | Download |
2014-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-30 | Officers | Change person director company with change date. | Download |
2013-05-30 | Officers | Change person secretary company with change date. | Download |
2012-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-18 | Officers | Change person director company with change date. | Download |
2012-07-03 | Address | Change registered office address company with date old address. | Download |
2012-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-26 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.