Stanford Homes Limited

DataGardener
dissolved
Unknown

Stanford Homes Limited

06716875Private Limited With Share Capital

The Mills Canal Street, Derby, Derbyshire, DE12RJ
Incorporated

07/10/2008

Company Age

17 years

Directors

4

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Stanford Homes Limited (06716875) is a private limited with share capital incorporated on 07/10/2008 (17 years old) and registered in derbyshire, DE12RJ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 07/10/2008
DE12RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:24-03-2016
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-04-2015
Resolution
Category:Resolution
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Change Sail Address Company
Category:Address
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Resolution
Category:Resolution
Date:12-10-2009
Legacy
Category:Capital
Date:11-09-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Mortgage
Date:02-07-2009
Incorporation Company
Category:Incorporation
Date:07-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date26/02/2015
Latest Accounts31/10/2014

Trading Addresses

19 Fenwick Road, Scartho Top, Grimsby, South Humberside, DN333SJ
The Mill, Canal Street, Derby, Derbyshire, DE12RJRegistered

Contact

The Mills Canal Street, Derby, Derbyshire, DE12RJ