Company NameStaffords (Leigh) Limited
Company StatusDissolved
Company Number06461665
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Lee Stafford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1231/1233 London Road
Leigh-On-Sea
Essex
SS9 3JA
Director NameMr Stephen Graeme Turner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1231/1233 London Road
Leigh-On-Sea
Essex
SS9 3JA
Secretary NameMr Mark Rodney Butcher
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Herschell Road
Leigh-On-Sea
Essex
SS9 2NH

Location

Registered Address1231/1233 London Road
Leigh-On-Sea
Essex
SS9 3JA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

500 at 1Lee Stafford
50.00%
Ordinary
260 at 1Ms Christine Joan Margaret Bashford
26.00%
Ordinary
240 at 1Stephen Graeme Turner
24.00%
Ordinary

Financials

Year2014
Turnover£386,427
Gross Profit£338,048
Net Worth-£71,742
Cash£1,365
Current Liabilities£95,037

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 July 2010Termination of appointment of Stephen Turner as a director (1 page)
20 July 2010Termination of appointment of Stephen Turner as a director (1 page)
5 February 2010Director's details changed for Mr Lee Stafford on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Lee Stafford on 2 January 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
(5 pages)
5 February 2010Director's details changed for Mr Lee Stafford on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Stephen Turner on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Stephen Turner on 2 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
(5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Stephen Turner on 2 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
(5 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 April 2009Appointment terminated secretary mark butcher (1 page)
7 April 2009Appointment Terminated Secretary mark butcher (1 page)
3 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
28 May 2008Ad 04/04/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
28 May 2008Ad 04/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
22 May 2008Director's Change of Particulars / lee stafford / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 28; Street was: 5B shorefield gardens, now: soho lofts 10 richmond mews; Post Town was: westcliff on sea, now: london; Region was: essex, now: ; Post Code was: SS0 7RL, now: W1D 3DD; Country was: , now: united kingdom (2 pages)
22 May 2008Director's change of particulars / lee stafford / 31/03/2008 (2 pages)
2 January 2008Incorporation (17 pages)
2 January 2008Incorporation (17 pages)