NORTH STAFFS WAREHOUSING LIMITED

  • Company statusdissolved
  • Company No01848475
  • Age40 years 10 months Incorporated 17 September 1984
  • Officers0

Address

Sj Bargh, Caton Road, Lancaster, LA1 3PE, England

NORTH STAFFS WAREHOUSING LIMITED is an dissolved company incorporated on 17 September 1984 and based in Lancaster, England. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    52103 Operation of warehousing and storage facilities for land transport activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 18 Jul 2017

Gazette Notice Voluntary

8 Years Ago on 02 May 2017

Dissolution Application Strike Off Company

8 Years Ago on 19 Apr 2017

Confirmation Statement With Updates

8 Years Ago on 15 Feb 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 14 Dec 2016

Termination Director Company With Name Termination Date

9 Years Ago on 13 Jun 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 13 Jun 2016

Termination Director Company With Name Termination Date

9 Years Ago on 13 Jun 2016

Appoint Person Secretary Company With Name Date

9 Years Ago on 13 Jun 2016

Appoint Person Director Company With Name Date

9 Years Ago on 13 Jun 2016

Appoint Person Director Company With Name Date

9 Years Ago on 13 Jun 2016

Appoint Person Director Company With Name Date

9 Years Ago on 13 Jun 2016

Appoint Person Director Company With Name Date

9 Years Ago on 13 Jun 2016

Appoint Person Director Company With Name Date

9 Years Ago on 13 Jun 2016

Change Account Reference Date Company Current Extended

9 Years Ago on 13 Jun 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 13 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 03 Mar 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 14 Nov 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 25 Feb 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 09 Dec 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 06 Mar 2014

Accounts With Accounts Type Small

11 Years Ago on 14 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 06 Mar 2013

Accounts With Accounts Type Small

12 Years Ago on 10 Sep 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 27 Mar 2012

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
RENAGHAN, James Michaelsecretary 10 Jun 2016
FINLAYSON-GREEN, Anthony Raymonddirector May 196110 Jun 2016
LLOYD, Helen Elizabethdirector Jun 194710 Jun 2016
RENAGHAN, James Michaeldirector Nov 195710 Jun 2016
THOMAS, Rachel Kenyondirector Apr 195310 Jun 2016
TOWERS, Rebecca Marydirector May 195010 Jun 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
R G Bassett & Sons Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.