Company NameCharles Stagge Limited
Company StatusDissolved
Company Number03500233
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMartin Peter Allenby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address59 Angerstein Road
Ashby
Scunthorpe
South Humberside
DN17 2LY
Secretary NameAnn Marie Lovell
NationalityBritish
StatusClosed
Appointed24 February 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address59 Angerstein Road
Ashby
Scunthorpe
South Humberside
DN17 2LY
Director NameCharles Stagg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address161 Southend Lane
Catford
London
SE6 3RR
Secretary NameJacqueline Stagg
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address161 Southend Lane
Catford
London
SE6 3RR

Location

Registered Address33 Hanger Lane
Ealing
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£7,943
Net Worth£72
Current Liabilities£795

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 June 2000Return made up to 28/01/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 January 2000 (7 pages)
27 April 2000Registered office changed on 27/04/00 from: 59 angerstein road ashby scunthorpe south humberside DN17 2LY (1 page)
9 July 1999Full accounts made up to 31 January 1999 (7 pages)
16 March 1999Return made up to 28/01/99; full list of members (6 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 161 southend lane catford london SE6 3RR (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
28 January 1998Incorporation (14 pages)