STAG CABINET COMPANY LIMITED(THE)
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2SW

Company number 00775775
Status Liquidation
Incorporation Date 1 October 1963
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS, 9 BOND COURT, LEEDS, WEST YORKSHIRE, LS1 2SW
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of STAG CABINET COMPANY LIMITED(THE) are www.stagcabinetcompany.co.uk, and www.stag-cabinet-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Stag Cabinet Company Limited The is a Private Limited Company. The company registration number is 00775775. Stag Cabinet Company Limited The has been working since 01 October 1963. The present status of the company is Liquidation. The registered address of Stag Cabinet Company Limited The is Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire Ls1 2sw. . MACKINNON, David Stuart is a Secretary of the company. FLANNERY, Lisa is a Director of the company. MACKINNON, David Stuart is a Director of the company. Secretary BAXANDALL, Catherine Elizabeth has been resigned. Secretary RADFORD, Jonathan Vaughan has been resigned. Director BROWN, Stephen John has been resigned. Director COLVER, Erica Ann has been resigned. Director ELLA, George Henry has been resigned. Director PHILLIPS, Fiona Elizabeth has been resigned. Director PROCTOR, John Peter Frederick has been resigned. Director RADFORD, Jonathan Vaughan has been resigned. Director RADFORD, Patrick Vaughan has been resigned. Director TOWERS, Martin George has been resigned. Director WEAVER, Paul has been resigned. Director WILSON, Andrew George Richard has been resigned. Director WOODYER, Keith Rochford has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACKINNON, David Stuart
Appointed Date: 02 July 1999

Director
FLANNERY, Lisa
Appointed Date: 14 April 2000
60 years old

Director
MACKINNON, David Stuart
Appointed Date: 26 May 1999
79 years old

Resigned Directors

Secretary
BAXANDALL, Catherine Elizabeth
Resigned: 02 July 1999
Appointed Date: 27 October 1995

Secretary
RADFORD, Jonathan Vaughan
Resigned: 27 October 1995

Director
BROWN, Stephen John
Resigned: 07 April 2000
Appointed Date: 03 July 1998
76 years old

Director
COLVER, Erica Ann
Resigned: 27 January 1997
Appointed Date: 21 May 1996
66 years old

Director
ELLA, George Henry
Resigned: 31 December 1993
Appointed Date: 31 December 1992
94 years old

Director
PHILLIPS, Fiona Elizabeth
Resigned: 26 February 1999
Appointed Date: 26 November 1998
62 years old

Director
PROCTOR, John Peter Frederick
Resigned: 25 April 1996
Appointed Date: 01 October 1993
83 years old

Director
RADFORD, Jonathan Vaughan
Resigned: 27 October 1995
66 years old

Director
RADFORD, Patrick Vaughan
Resigned: 31 December 1992
104 years old

Director
TOWERS, Martin George
Resigned: 03 July 1998
Appointed Date: 09 September 1993
72 years old

Director
WEAVER, Paul
Resigned: 05 September 1994
Appointed Date: 09 September 1993
63 years old

Director
WILSON, Andrew George Richard
Resigned: 25 February 2000
Appointed Date: 30 April 1999
70 years old

Director
WOODYER, Keith Rochford
Resigned: 30 April 1999
Appointed Date: 23 April 1996
83 years old

STAG CABINET COMPANY LIMITED(THE) Events

06 Oct 2015
Restoration by order of the court
09 Dec 2014
Final Gazette dissolved via compulsory strike-off
26 Aug 2014
First Gazette notice for compulsory strike-off
26 Nov 2013
Restoration by order of the court
24 Oct 2001
Dissolved
...
... and 67 more events
14 Oct 1987
Full accounts made up to 31 December 1986

13 Mar 1987
New director appointed

11 Feb 1987
Director resigned

17 Oct 1986
Full accounts made up to 31 December 1985

17 Oct 1986
Return made up to 04/06/86; full list of members

STAG CABINET COMPANY LIMITED(THE) Charges

17 September 1993
Debenture
Delivered: 22 September 1993
Status: Satisfied on 21 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…