DELORO STELLITE GROUP LIMITED

Register to unlock more data on OkredoRegister

DELORO STELLITE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03290596

Incorporation date

10/12/1996

Size

Full

Contacts

Registered address

Registered address

1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes MK8 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon02/10/2014
Final Gazette dissolved following liquidation
dot icon02/07/2014
Return of final meeting in a members' voluntary winding up
dot icon10/06/2014
Termination of appointment of Simone Pratesi as a director
dot icon10/06/2014
Appointment of Mr Paul Christopher Tadman as a director
dot icon09/04/2014
Declaration of solvency
dot icon03/04/2014
Appointment of a voluntary liquidator
dot icon03/04/2014
Resolutions
dot icon23/03/2014
Statement by directors
dot icon23/03/2014
Statement of capital on 2014-03-24
dot icon23/03/2014
Solvency statement dated 13/03/14
dot icon23/03/2014
Resolutions
dot icon17/03/2014
Resolutions
dot icon12/03/2014
Satisfaction of charge 7 in full
dot icon12/03/2014
Satisfaction of charge 4 in full
dot icon11/03/2014
Termination of appointment of Filippo Mecacci as a director
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/01/2013
Termination of appointment of John Fleming as a director
dot icon20/12/2012
Current accounting period extended from 2012-06-30 to 2013-06-30
dot icon20/12/2012
Registered office address changed from C/O J N Fleming Units 4 & 5 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 2012-12-21
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Memorandum and Articles of Association
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Statement of company's objects
dot icon19/06/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon03/05/2012
Director's details changed for Mr Filippo Mecacci on 2012-05-04
dot icon26/04/2012
Appointment of Mr Paul Tadman as a secretary
dot icon26/04/2012
Appointment of Dott.Comm Filippo Mecacci as a director
dot icon26/04/2012
Termination of appointment of John Fleming as a secretary
dot icon26/04/2012
Appointment of Mr Simone Pratesi as a director
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Unit 103 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PW on 2011-12-13
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Guenther Glos as a director
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/01/2010
Director's details changed for Guenther Glos on 2009-12-15
dot icon12/01/2010
Director's details changed for Mr John Neil Fleming on 2009-12-15
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Termination of appointment of John Pawlikowski as a secretary
dot icon05/10/2009
Termination of appointment of John Pawlikowski as a director
dot icon24/09/2009
Appointment terminated director hans nilsson
dot icon31/08/2009
Full accounts made up to 2007-12-31
dot icon18/02/2009
Resolutions
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/02/2008
Full accounts made up to 2006-12-31
dot icon07/01/2008
Return made up to 11/12/07; full list of members
dot icon04/03/2007
Return made up to 11/12/06; full list of members
dot icon11/12/2006
Director resigned
dot icon01/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/09/2006
Ad 13/09/06--------- £ si 4166231@1=4166231 £ ic 6128835/10295066
dot icon21/09/2006
Nc inc already adjusted 13/09/06
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon05/09/2006
Return made up to 11/12/05; full list of members; amend
dot icon09/05/2006
New director appointed
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
S-div 22/03/06
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/02/2006
Director resigned
dot icon10/01/2006
Return made up to 11/12/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/02/2005
Nc dec already adjusted 12/10/04
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon24/01/2005
Director resigned
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon23/12/2004
Nc dec already adjusted 21/09/04
dot icon23/12/2004
Nc dec already adjusted 24/09/04
dot icon23/12/2004
Ad 21/09/04--------- £ si [email protected]=28 £ ic 6129291/6129319
dot icon23/12/2004
Ad 21/09/04--------- £ si [email protected]=165 £ ic 6129126/6129291
dot icon10/11/2004
Resolutions
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/09/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Resolutions
dot icon18/02/2004
Return made up to 11/12/03; no change of members
dot icon05/02/2004
Secretary resigned;director resigned
dot icon18/01/2004
Resolutions
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon27/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/06/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon17/02/2003
Return made up to 11/12/02; full list of members
dot icon16/02/2003
Auditor's resignation
dot icon08/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/09/2002
New secretary appointed;new director appointed
dot icon29/07/2002
Ad 23/05/02--------- £ si [email protected]=4186 £ ic 6124905/6129091
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon07/05/2002
Secretary resigned
dot icon30/04/2002
Nc inc already adjusted 26/03/02
dot icon16/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
£ nc 6125000/6124948 06/02/02
dot icon10/01/2002
Return made up to 11/12/01; no change of members
dot icon11/06/2001
Full group accounts made up to 2000-12-31
dot icon03/05/2001
Ad 28/03/01--------- £ si [email protected]=150 £ ic 6124755/6124905
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon29/12/1999
Return made up to 11/12/99; full list of members
dot icon04/11/1999
New secretary appointed
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon21/10/1999
Ad 31/03/99--------- £ si [email protected]=3592 £ ic 6121250/6124842
dot icon03/02/1999
Ad 29/01/99--------- £ si [email protected]=21250 £ ic 6100000/6121250
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Resolutions
dot icon31/01/1999
£ nc 6100000/6125000 25/01/99
dot icon27/01/1999
Auditor's resignation
dot icon17/01/1999
Return made up to 11/12/98; full list of members
dot icon12/01/1999
Full group accounts made up to 1997-12-31
dot icon11/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/08/1998
Ad 03/03/98--------- £ si 6000000@1=6000000 £ ic 100000/6100000
dot icon23/04/1998
Director's particulars changed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Ad 25/03/98--------- £ si [email protected]=250 £ ic 99750/100000
dot icon23/03/1998
New director appointed
dot icon01/03/1998
Ad 05/01/98-19/02/98 £ si [email protected]=3250 £ ic 96500/99750
dot icon09/02/1998
New director appointed
dot icon05/02/1998
Return made up to 11/12/97; full list of members
dot icon28/01/1998
New director appointed
dot icon16/12/1997
Certificate of change of name
dot icon08/10/1997
Ad 30/09/97--------- £ si [email protected]=85000 £ ic 11501/96501
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Ad 30/09/97--------- £ si [email protected]=11499 £ ic 2/11501
dot icon08/10/1997
£ nc 100000/6100000 30/09/97
dot icon08/10/1997
£ nc 1000000/100000 30/09/97
dot icon08/10/1997
S-div conve 30/09/97
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Registered office changed on 09/10/97 from: 9 cheapside london EC2V 6AD
dot icon02/10/1997
Particulars of mortgage/charge
dot icon10/08/1997
Memorandum and Articles of Association
dot icon10/08/1997
Resolutions
dot icon10/08/1997
Resolutions
dot icon10/08/1997
Resolutions
dot icon10/08/1997
£ nc 100/1000000 11/07/97
dot icon10/08/1997
Director resigned
dot icon10/08/1997
Secretary resigned;director resigned
dot icon05/08/1997
New secretary appointed
dot icon05/08/1997
New director appointed
dot icon10/07/1997
Certificate of change of name
dot icon10/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Paul Vivian Mash
Director
04/02/2003 - 24/02/2004
141
Thompson, Alan Sydney
Director
24/03/1998 - 03/11/2003
21
Kilduff, Paul Anthony Nicholas
Director
24/02/2004 - 20/12/2004
15
Fleming, John Neil
Director
10/02/2004 - 29/09/2012
11
Derry-Evans, Jonathan Edward
Director
24/09/1997 - 28/09/1997
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELORO STELLITE GROUP LIMITED

DELORO STELLITE GROUP LIMITED is an(a) Dissolved company incorporated on 10/12/1996 with the registered office located at 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes MK8 0JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELORO STELLITE GROUP LIMITED?

toggle

DELORO STELLITE GROUP LIMITED is currently Dissolved. It was registered on 10/12/1996 and dissolved on 02/10/2014.

Where is DELORO STELLITE GROUP LIMITED located?

toggle

DELORO STELLITE GROUP LIMITED is registered at 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes MK8 0JP.

What does DELORO STELLITE GROUP LIMITED do?

toggle

DELORO STELLITE GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DELORO STELLITE GROUP LIMITED?

toggle

The latest filing was on 02/10/2014: Final Gazette dissolved following liquidation.