Company NameStag In Developments Limited
Company StatusDissolved
Company Number06133540
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sharon Oates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stag Inn 15 Dockin Hill Road
Doncaster
DN1 2QZ
Director NameTerry Allon Oates
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stag Inn 15 Dockin Hill Road
Doncaster
DN1 2QZ
Secretary NameMrs Sharon Oates
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stag Inn 15 Dockin Hill Road
Doncaster
DN1 2QZ

Location

Registered AddressKelham House, Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
5 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
9 March 2009Return made up to 01/03/09; full list of members (6 pages)
9 March 2009Return made up to 01/03/09; full list of members (6 pages)
9 March 2009Director and secretary's change of particulars / sharon oates / 01/11/2008 (1 page)
9 March 2009Director's change of particulars / terry oates / 01/11/2008 (1 page)
9 March 2009Director's Change of Particulars / terry oates / 01/11/2008 / HouseName/Number was: 136, now: the stag inn; Street was: kentmere drive, now: 15 dockin hill road; Area was: lakeside, now: ; Post Code was: DN4 5GF, now: DN1 2QZ (1 page)
9 March 2009Director and Secretary's Change of Particulars / sharon oates / 01/11/2008 / HouseName/Number was: , now: the stag inn; Street was: 136 kentmere drive, now: 15 dockin hill road; Area was: lakeside, now: ; Post Code was: DN4 5FG, now: DN1 2QZ (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 01/03/08; full list of members (6 pages)
20 May 2008Return made up to 01/03/08; full list of members (6 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
1 March 2007Incorporation (31 pages)
1 March 2007Incorporation (31 pages)