CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STAYWAY LIMITED
Company
STAYWAY
Phone:
01613 702 000
C
rating
KEY FINANCES
Year
2016
Assets
£344.28k
▲ £18.18k (5.57 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£674.69k
▲ £79.5k (13.36 %)
Net Worth
£-330.41k
▲ £-61.32k (22.79 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Manchester
Company name
STAYWAY LIMITED
Company number
04442891
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
stayway.co.uk
Phones
01613 702 000
08448 111 234
Registered Address
7 CHRISTIE WAY,
CHRISTIE FIELDS,
MANCHESTER,
M21 7QY
ECONOMIC ACTIVITIES
43390
Other building completion and finishing
LAST EVENTS
03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
CHARGES
13 August 2010
Status
Outstanding
Delivered
20 August 2010
Persons entitled
Lancashire Mortgage Corporation Limited
Description
32 peers street bury t/n GM463593 and fixed and floating…
4 July 2008
Status
Outstanding
Delivered
8 July 2008
Persons entitled
Royal Bank of Scotland PLC
Description
16 lord street little lever baton.
4 July 2008
Status
Outstanding
Delivered
8 July 2008
Persons entitled
Royal Bank of Scotland PLC
Description
2 cranbrook road wheatley doncaster by way of fixed charge…
26 February 2008
Status
Outstanding
Delivered
27 February 2008
Persons entitled
Lancashire Mortgage Corporation Limited
Description
748 halifax road rochdale lancashire.
26 February 2008
Status
Outstanding
Delivered
27 February 2008
Persons entitled
Lancashire Mortgage Corporation Limited
Description
25 plodder lane farnworth bolton lancashire.
11 February 2008
Status
Outstanding
Delivered
15 February 2008
Persons entitled
Lancashire Mortgage Corporation Limited
Description
22 blundell close cantley south yorkshire doncaster.
29 November 2007
Status
Satisfied on 11 July 2009
Delivered
30 November 2007
Persons entitled
Mortgage Guarantee PLC
Description
20 dorac ave,heald green,manchester SK8 3NZ.
13 November 2007
Status
Outstanding
Delivered
14 November 2007
Persons entitled
Mortgage Guarantee PLC
Description
136 kings road old trafford manchester.
9 November 2007
Status
Satisfied on 11 July 2009
Delivered
10 November 2007
Persons entitled
Goldcrest Finance Limited
Description
16 lord street little lever bolton.
21 May 2007
Status
Satisfied on 11 July 2009
Delivered
30 May 2007
Persons entitled
Mortgage Guarantee PLC
Description
F/H 186 woodhouse lane wythenshawe manchester t/m GM912428.
15 September 2006
Status
Outstanding
Delivered
19 September 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Former public house the yew tree 74 edge lane droylesden by…
7 April 2006
Status
Satisfied on 11 July 2009
Delivered
11 April 2006
Persons entitled
Mortgage Guarantee PLC
Description
Yew tree, 74 edge lane, droylsdon, manchester.
See Also
STAYSURE LIMITED
STAYSURE SERVICES LIMITED
STC CONTRACTS LIMITED
STC SERVICES (PLANT HIRE) LIMITED
STC TWENTY ONE LIMITED
STE ENTERPRISE LIMITED
Last update 2018
STAYWAY LIMITED DIRECTORS
Simon Farrell Dunn
Acting
Appointed
05 June 2002
Occupation
Property Management
Role
Director
Age
58
Nationality
British
Address
20 Birtles Close, Stockport, Cheshire, SK8 2NG
Country Of Residence
United Kingdom
Name
DUNN, Simon Farrell
Simon Farrell Dunn
Resigned
Appointed
05 June 2002
Resigned
18 July 2005
Role
Secretary
Address
20 Birtles Close, Stockport, Cheshire, SK8 2NG
Name
DUNN, Simon Farrell
Jacqueline Heath
Resigned
Appointed
18 July 2005
Resigned
14 April 2008
Role
Secretary
Address
493 Edge Lane, Droylsden, Manchester, Lancashire, M43 6JN
Name
HEATH, Jacqueline
Fiona Howard
Resigned
Appointed
14 April 2008
Resigned
11 June 2015
Role
Secretary
Nationality
British
Address
20 Birtles Close, Cheadle, Stockport, Cheshire, SK8 2NG
Name
HOWARD, Fiona
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
20 May 2002
Resigned
05 June 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Paul Martin Mcneela
Resigned
Appointed
05 June 2002
Resigned
18 July 2005
Occupation
Property Management
Role
Director
Age
62
Nationality
British
Address
32 Manchester Road, Chorlton, Manchester, M21 9PH
Name
MCNEELA, Paul Martin
WATERLOW NOMINEES LIMITED
Resigned
Appointed
20 May 2002
Resigned
05 June 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.