Company NameStairkey Limited
Company StatusDissolved
Company Number05081045
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Fenton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 North Cliffe Grove
Thornton
Bradford
West Yorkshire
BD13 3EB
Director NameMrs Linda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Avenue Road
London
NW8 6HT
Director NameMr Steven Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Carlton Hill
St John's Wood
London
NW8 0JX
Secretary NameMrs Linda Barbara Plant
NationalityBritish
StatusResigned
Appointed16 April 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Avenue Road
London
NW8 6HT
Director NameMr Stephen Leslie Plant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Avenue Road
London
NW8 6HT
Director NameJuliet O'Wide
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 18 December 2006)
RoleProperty Developer
Correspondence Address1 Carlton Hill
London
NW8 0JX
Director NameMr Clive Kingdon Damsell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Houguette Rue De La Houguette
St. Pierre Du Bois
Channel Isles
GY7 9JZ
Director NameMr Mark Ellis Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressQuarry Lodge
La Rue Du Paradis Vale
Guernsey
Channel Islands
GY3 5BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMercator Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2010)
Correspondence AddressAnson Court La Route Des Camps
St Martin
Channel Islands
GY4 6AD

Location

Registered AddressRegents Park House, 45 Byron
Street, Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2012Termination of appointment of Mercator Secretaries Limited as a secretary (2 pages)
20 August 2012Termination of appointment of Mercator Secretaries Limited as a secretary on 29 November 2010 (2 pages)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 4
(4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 4
(4 pages)
5 March 2012Previous accounting period extended from 30 August 2011 to 27 February 2012 (1 page)
5 March 2012Previous accounting period extended from 30 August 2011 to 27 February 2012 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Anthony Fenton as a director (2 pages)
27 August 2010Appointment of Anthony Fenton as a director (2 pages)
19 August 2010Termination of appointment of Mark Gill as a director (2 pages)
19 August 2010Termination of appointment of Clive Damsell as a director (2 pages)
19 August 2010Termination of appointment of Clive Damsell as a director (2 pages)
19 August 2010Termination of appointment of Mark Gill as a director (2 pages)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Secretary's details changed for Mercator Secretaries Limited on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Clive Kingdon Damsell on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Clive Kingdon Damsell on 23 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mercator Secretaries Limited on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Clive Kingdon Damsell on 9 November 2009 (3 pages)
19 November 2009Director's details changed for Clive Kingdon Damsell on 9 November 2009 (3 pages)
19 November 2009Director's details changed for Clive Kingdon Damsell on 9 November 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Return made up to 23/03/08; full list of members (4 pages)
2 June 2008Return made up to 23/03/08; full list of members (4 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
8 September 2007Declaration of assistance for shares acquisition (5 pages)
8 September 2007Declaration of assistance for shares acquisition (5 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (6 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (6 pages)
29 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 May 2007Return made up to 23/03/07; full list of members (3 pages)
11 May 2007Return made up to 23/03/07; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 May 2006Return made up to 23/03/06; full list of members (3 pages)
11 May 2006Registered office changed on 11/05/06 from: 52-54 maddox street london W1S 1PA (1 page)
11 May 2006Return made up to 23/03/06; full list of members (3 pages)
11 May 2006Registered office changed on 11/05/06 from: 52-54 maddox street london W1S 1PA (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
6 June 2005Return made up to 23/03/05; full list of members (7 pages)
6 June 2005Return made up to 23/03/05; full list of members (7 pages)
15 February 2005Accounting reference date extended from 31/03/05 to 30/08/05 (1 page)
15 February 2005Accounting reference date extended from 31/03/05 to 30/08/05 (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
27 May 2004Particulars of mortgage/charge (7 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (3 pages)
27 April 2004New secretary appointed;new director appointed (3 pages)
27 April 2004Registered office changed on 27/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)