STAPLEHOUSE LTD
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 05176692
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of company acting as a trustee on charge 051766920005; Registration of charge 051766920005, created on 29 July 2016; Registration of charge 051766920004, created on 19 July 2016. The most likely internet sites of STAPLEHOUSE LTD are www.staplehouse.co.uk, and www.staplehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staplehouse Ltd is a Private Limited Company. The company registration number is 05176692. Staplehouse Ltd has been working since 12 July 2004. The present status of the company is Active. The registered address of Staplehouse Ltd is 1 Allanadale Court Waterpark Road Salford Manchester M7 4jn. The cash in hand is £0k. It is £0k against last year. . ADLER, Jacob is a Secretary of the company. ADLER, Pearl is a Director of the company. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director WEIS, Aubrey has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


staplehouse Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADLER, Jacob
Appointed Date: 26 October 2004

Director
ADLER, Pearl
Appointed Date: 26 October 2004
56 years old

Resigned Directors

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 26 October 2004
Appointed Date: 12 July 2004

Director
WEIS, Aubrey
Resigned: 01 May 2012
Appointed Date: 03 August 2005
75 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 26 October 2004
Appointed Date: 12 July 2004

STAPLEHOUSE LTD Events

04 Aug 2016
Statement of company acting as a trustee on charge 051766920005
29 Jul 2016
Registration of charge 051766920005, created on 29 July 2016
22 Jul 2016
Registration of charge 051766920004, created on 19 July 2016
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

07 Apr 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 31 more events
17 Nov 2004
New secretary appointed
17 Nov 2004
New director appointed
16 Nov 2004
Particulars of mortgage/charge
16 Nov 2004
Particulars of mortgage/charge
12 Jul 2004
Incorporation

STAPLEHOUSE LTD Charges

29 July 2016
Charge code 0517 6692 0005
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 194 and 196 hagley road, and 1 and 2 norfolk road…
19 July 2016
Charge code 0517 6692 0004
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 February 2005
Charge deed
Delivered: 21 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The midland wheel casino 194/196 hagley road and 1 and 2…
12 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Satisfied on 31 July 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 194 and 195 hagley road and 1 and 2…
12 November 2004
Mortgage debenture
Delivered: 16 November 2004
Status: Satisfied on 31 July 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…