Stead Mcalpin & Company Limited

DataGardener
dissolved
Unknown

Stead Mcalpin & Company Limited

03586119Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

23/06/1998

Company Age

27 years

Directors

3

Employees

SIC Code

13300

Risk

not scored

Company Overview

Registration, classification & business activity

Stead Mcalpin & Company Limited (03586119) is a private limited with share capital incorporated on 23/06/1998 (27 years old) and registered in manchester, M35EN. The company operates under SIC code 13300 - finishing of textiles.

Private Limited With Share Capital
SIC: 13300
Unknown
Incorporated 23/06/1998
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

21

Registered

6

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-02-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:24-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-10-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-04-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Change Account Reference Date Company
Category:Accounts
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:13-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:05-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Sail Address Company With Old Address
Category:Address
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:25-09-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:02-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Sail Address Company
Category:Address
Date:24-08-2010
Legacy
Category:Mortgage
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2009
Legacy
Category:Mortgage
Date:25-09-2009
Legacy
Category:Annual Return
Date:09-09-2009
Legacy
Category:Mortgage
Date:29-08-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2009
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Officers
Date:07-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:07-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2020
Filing Date31/07/2019
Latest Accounts30/06/2018

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
Cummersdale Print Works, Cummersdale, Carlisle, Cumbria, CA26BT

Contact

Riverside House Irwell Street, Manchester, M35EN