Warning: file_put_contents(c/573154d4e81b652f1ad119aa095431b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Staplefields Limited, M3 3HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAPLEFIELDS LIMITED

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

This company is commonly known as Staplefields Limited. The company was founded 51 years ago and was given the registration number 01084330. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STAPLEFIELDS LIMITED
Company Number:01084330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 1972
End of financial year:21 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcrofts Farm Eyes Lane, Bretherton, Lancashire, PR26 9AS

Secretary04 June 1998Active
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director26 November 2015Active
Ashcrofts Farm Eyes Lane, Bretherton, Lancashire, PR26 9AS

Director-Active
Prospect House Lower Lane, Longridge, Preston, PR3 3SL

Secretary-Active
Dobsons Farm Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Director-Active
The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW

Director26 November 2015Active
Hampson Green Farm, Hampson, Lancaster, LA2 0JA

Director-Active
8 Le Clos Horrell, La Rue Militaire St Ouen, Jersey, JE3 2HF

Director10 December 2001Active
St Meloir Portelet Bay La Rue Voisin, St Brelade, Jersey, JE3 8AT

Director04 November 1993Active

People with Significant Control

Lilford Investments Ltd
Notified on:29 October 2016
Status:Active
Country of residence:Channel Islands
Address:Volaw Group, 37 Esplanade, Jersey, Channel Islands, JE1 2TR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-05Address

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

Download
2020-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.