Background WavePink WaveYellow Wave

STACHS (YORKSHIRE) LIMITED (09295546)

STACHS (YORKSHIRE) LIMITED (09295546) is a dissolved UK company. incorporated on 4 November 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STACHS (YORKSHIRE) LIMITED has been registered for 11 years. Current directors include HARRIS, Susan Kathryn, TURLEY, Steven.

Company Number
09295546
Status
dissolved
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
9 Portland Street Floor 2, Manchester, M1 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Susan Kathryn, TURLEY, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACHS (YORKSHIRE) LIMITED

STACHS (YORKSHIRE) LIMITED is an dissolved company incorporated on 4 November 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STACHS (YORKSHIRE) LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09295546

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 July 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 7 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

9 Portland Street Floor 2 9 Portland Street Manchester, M1 3BE,

Previous Addresses

Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL England
From: 10 July 2020To: 12 March 2024
30-34 George Street Hull HU1 3AJ England
From: 3 January 2018To: 10 July 2020
11 Venture One Business Park Long Acre Close Sheffield S20 3FR
From: 4 November 2014To: 3 January 2018
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Nov 17
Owner Exit
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Loan Cleared
Oct 20
Loan Cleared
Feb 21
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARRIS, Susan Kathryn

Active
Floor 2, ManchesterM1 3BE
Born September 1958
Director
Appointed 04 Nov 2014

TURLEY, Steven

Active
Floor 2, ManchesterM1 3BE
Born December 1959
Director
Appointed 04 Nov 2014

ALLAN, Christine Linda

Resigned
Preston, HullHU12 8QH
Born September 1957
Director
Appointed 04 Nov 2014
Resigned 09 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Christine Linda Allan

Ceased
Long Acre Close, SheffieldS20 3FR
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017

Mrs Susan Kathryn Harris

Active
Floor 2, ManchesterM1 3BE
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Turley

Active
Floor 2, ManchesterM1 3BE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Liquidation
14 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 May 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
10 April 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 March 2024
600600
Resolution
22 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
8 September 2023
DS02DS02
Gazette Notice Voluntary
8 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 July 2023
DS01DS01
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2017
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
23 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Incorporation Company
4 November 2014
NEWINCIncorporation