Company NameStag Furniture (UK) Limited
Company StatusDissolved
Company Number05398747
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameInhoco 3195 Limited

Directors

Director NameShane Bissett
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed06 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address27 Turnpike Walk
Sedgefield
Cleveland
TS21 3NP
Director NameMr Philip James Goodier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeeming Close
Littlethorpe
Ripon
North Yorkshire
HG4 3LX
Secretary NameMr Eliot Swan
NationalityBritish
StatusClosed
Appointed06 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2012Bona Vacantia disclaimer (1 page)
21 February 2012Bona Vacantia disclaimer (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2008Order of court - dissolution void (3 pages)
29 August 2008Order of court - dissolution void (3 pages)
18 November 2007Dissolved (1 page)
18 November 2007Dissolved (1 page)
18 August 2007Notice of move from Administration to Dissolution (9 pages)
18 August 2007Administrator's progress report (9 pages)
18 August 2007Notice of move from Administration to Dissolution (9 pages)
18 August 2007Administrator's progress report (9 pages)
12 March 2007Administrator's progress report (8 pages)
12 March 2007Administrator's progress report (8 pages)
27 February 2007Notice of extension of period of Administration (1 page)
27 February 2007Notice of extension of period of Administration (1 page)
18 September 2006Administrator's progress report (9 pages)
18 September 2006Administrator's progress report (9 pages)
3 May 2006Result of meeting of creditors (3 pages)
3 May 2006Result of meeting of creditors (3 pages)
2 May 2006Result of meeting of creditors (1 page)
2 May 2006Result of meeting of creditors (1 page)
18 April 2006Statement of affairs (25 pages)
18 April 2006Statement of affairs (25 pages)
13 April 2006Statement of administrator's proposal (49 pages)
13 April 2006Statement of administrator's proposal (49 pages)
28 February 2006Registered office changed on 28/02/06 from: north hylton road trading estate southwick sunderland SR5 3JF (1 page)
28 February 2006Registered office changed on 28/02/06 from: north hylton road trading estate southwick sunderland SR5 3JF (1 page)
20 February 2006Appointment of an administrator (1 page)
20 February 2006Appointment of an administrator (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
25 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
25 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
8 June 2005Ad 25/05/05--------- £ si [email protected]=52 £ ic 45/97 (2 pages)
8 June 2005Particulars of mortgage/charge (23 pages)
8 June 2005Particulars of mortgage/charge (15 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 June 2005S-div 25/05/05 (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 June 2005Ad 25/05/05--------- £ si [email protected]=52 £ ic 45/97 (2 pages)
8 June 2005Particulars of mortgage/charge (15 pages)
8 June 2005S-div 25/05/05 (1 page)
8 June 2005Particulars of mortgage/charge (23 pages)
26 May 2005Company name changed inhoco 3195 LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed inhoco 3195 LIMITED\certificate issued on 26/05/05 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 100 barbirolli square manchester M2 3AB (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Ad 06/05/05--------- £ si 44@1=44 £ ic 1/45 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 100 barbirolli square manchester M2 3AB (1 page)
20 May 2005Ad 06/05/05--------- £ si 44@1=44 £ ic 1/45 (2 pages)
19 March 2005Incorporation (18 pages)
19 March 2005Incorporation (18 pages)