COMMUNITY COUNCIL OF STAFFORDSHIRE

  • Company statusdissolved
  • Company No03040693
  • Age30 years 4 months Incorporated 31 March 1995
  • Officers0

Address

Suite 1a/1b 3a Chapel Street, Stafford, Staffordshire, ST16 2BX

COMMUNITY COUNCIL OF STAFFORDSHIRE is an dissolved company incorporated on 31 March 1995 and based in Stafford, Staffordshire. The company was registered 30 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 guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

6 Years Ago on 23 Apr 2019

Dissolution Voluntary Strike Off Suspended

6 Years Ago on 09 Mar 2019

Gazette Notice Voluntary

6 Years Ago on 05 Feb 2019

Dissolution Application Strike Off Company

6 Years Ago on 24 Jan 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 19 Sep 2018

Change Account Reference Date Company Current Extended

6 Years Ago on 06 Sep 2018

Confirmation Statement With No Updates

7 Years Ago on 03 Apr 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 25 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 04 Apr 2017

Change Person Secretary Company With Change Date

8 Years Ago on 18 Oct 2016

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 02 Oct 2016

Annual Return Company With Made Up Date No Member List

9 Years Ago on 13 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 13 Apr 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 05 Oct 2015

Annual Return Company With Made Up Date No Member List

10 Years Ago on 15 Apr 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 17 Nov 2014

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 01 Sep 2014

Annual Return Company With Made Up Date No Member List

11 Years Ago on 16 Apr 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 16 Apr 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 16 Apr 2014

Accounts With Accounts Type Total Exemption Full

11 Years Ago on 20 Sep 2013

Annual Return Company With Made Up Date No Member List

12 Years Ago on 24 Apr 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 03 Jan 2013

Termination Director Company With Name

12 Years Ago on 15 Oct 2012

Termination Director Company With Name

12 Years Ago on 15 Oct 2012

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WELCH, Christopher Kevinsecretary 01 Feb 2007
AWTY, Eileen Patriciadirector Mar 194325 Sept 2008
BLOUNT, John Edwarddirector Nov 194128 Sept 2011
CLITHEROE, Catherine Eyredirector Feb 194925 Sept 2008
CROOK, Diane Elizabethdirector Apr 195228 Sept 2011
HOPKINS, Stephen Johndirector Feb 195123 Sept 2010
LAFLIN, Valerie Anndirector Jun 194508 Oct 2015
NEWMAN, Paul Andrew Brucedirector Feb 194620 Sept 2005
PERRY, John Trevordirector Dec 193825 Sept 2008
PRICE, Malcolmdirector Apr 193927 Mar 1997
WELLS, Ada Sturgeondirector Nov 194823 Sept 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher Kevin Welch Apr 195206 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.