This company is commonly known as Stat-plus Group Limited. The company was founded 51 years ago and was given the registration number 01071698. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | STAT-PLUS GROUP LIMITED |
---|---|---|
Company Number | : | 01071698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 1972 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 16 July 2003 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 04 March 2019 | Active |
Unit 4 C/O Officeteam, 500 Purley Way, Croydon, England, CR0 4NZ | Director | 17 January 2020 | Active |
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST | Secretary | - | Active |
Halcyone, The Hydons Salt Lane, Hydestyle, GU8 4DD | Secretary | 10 May 1993 | Active |
71 Ash Road, Sutton, SM3 9LA | Secretary | 06 June 1997 | Active |
20 Bunyan Close, Tring, HP23 5PS | Director | - | Active |
High Corner, The Warren, Ashtead, KT21 5SL | Director | - | Active |
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST | Director | - | Active |
Unit 4, 500 Purley Way, Croydon, CR0 4NZ | Director | 02 December 1996 | Active |
Pheasant Hill House, Kemble, Cirencester, GL7 6AW | Director | 18 December 2000 | Active |
Halcyone, The Hydons Salt Lane, Hydestyle, GU8 4DD | Director | 01 December 1992 | Active |
28 Ouseley Road, London, SW12 8EF | Director | 20 February 2004 | Active |
Unit 4, 500 Purley Way, Croydon, CR0 4NZ | Director | 31 March 2013 | Active |
KT13 | Director | 18 December 2000 | Active |
66 Hawtrey Road, London, NW3 3SS | Director | 14 January 1998 | Active |
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA | Director | 04 January 2000 | Active |
1 Lynwood Avenue, Epsom, KT17 4LQ | Director | 18 December 2000 | Active |
Unit 4, 500 Purley Way, Croydon, CR0 4NZ | Director | 16 May 2007 | Active |
Mr Jonathan Paul Moulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Buckingham Street, London, England, WC2N 6DF |
Nature of control | : |
|
Officeteam 2 Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Officeteam Unit 4, 500 Purley Way, Croydon, England, CR0 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.