KENNAMETAL STELLITE UNLIMITED

Register to unlock more data on OkredoRegister

KENNAMETAL STELLITE UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01445209

Incorporation date

22/08/1979

Size

Full

Contacts

Registered address

Registered address

PO BOX 29 The Pensnett Trading Estate, Kingswinford, West Midlands DY6 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1979)
dot icon24/08/2017
Final Gazette dissolved following liquidation
dot icon24/05/2017
Return of final meeting in a members' voluntary winding up
dot icon20/04/2016
Declaration of solvency
dot icon20/04/2016
Appointment of a voluntary liquidator
dot icon20/04/2016
Resolutions
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-06-30
dot icon18/12/2014
Termination of appointment of Paul Christopher Tadman as a director on 2014-12-16
dot icon18/12/2014
Appointment of Mr Andrew Peter Godwin as a secretary on 2014-12-16
dot icon18/12/2014
Termination of appointment of Paul Tadman as a secretary on 2014-12-16
dot icon18/12/2014
Appointment of Mr Andrew Peter Godwin as a director on 2014-12-16
dot icon12/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon16/09/2014
Registered office address changed from Unit 3 Birch Kembrey Business Park Swindon Wiltshire SN2 8UU to Po Box 29 the Pensnett Trading Estate Kingswinford West Midlands DY6 7NP on 2014-09-16
dot icon11/06/2014
Termination of appointment of Simone Pratesi as a director
dot icon11/06/2014
Appointment of Mr Paul Christopher Tadman as a director
dot icon08/04/2014
Full accounts made up to 2013-06-30
dot icon18/03/2014
Statement of company's objects
dot icon18/03/2014
Memorandum and Articles of Association
dot icon18/03/2014
Resolutions
dot icon12/03/2014
Termination of appointment of Filippo Mecacci as a director
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon21/12/2012
Current accounting period extended from 2012-06-30 to 2013-06-30
dot icon23/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Appointment of Dott Comm Filippo Mecacci as a director
dot icon02/10/2012
Termination of appointment of John Fleming as a director
dot icon02/10/2012
Termination of appointment of John Fleming as a secretary
dot icon02/10/2012
Appointment of Mr Paul Tadman as a secretary
dot icon02/10/2012
Appointment of Mr Simone Pratesi as a director
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2012
Registered office address changed from C/O Neil Fleming Unit 3 Birch Kembrey Business Park Swindon Wiltshire SN2 8UY United Kingdom on 2012-02-08
dot icon02/02/2012
Registered office address changed from Unit 17 Ash Kembrey Business Park Swindon Wiltshire SN2 8UN United Kingdom on 2012-02-02
dot icon20/12/2011
Registered office address changed from Unit 103 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PW on 2011-12-20
dot icon28/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Compulsory strike-off action has been discontinued
dot icon14/03/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Appointment of Mr John Neil Fleming as a secretary
dot icon24/03/2010
Termination of appointment of Steven Hardwick as a secretary
dot icon24/03/2010
Termination of appointment of Steven Hardwick as a secretary
dot icon22/03/2010
Termination of appointment of Steven Hardwick as a director
dot icon11/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Mr Steven Michael Hardwick on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Steven Michael Hardwick on 2009-12-11
dot icon07/12/2009
Accounts for a small company made up to 2008-12-31
dot icon24/10/2009
Appointment of Mr John Neil Fleming as a director
dot icon23/10/2009
Termination of appointment of John Pawlikowski as a director
dot icon07/10/2009
Full accounts made up to 2007-12-31
dot icon02/09/2009
Director appointed mr steven michael hardwick
dot icon02/09/2009
Secretary appointed mr steven michael hardwick
dot icon01/09/2009
Appointment terminated director jason price
dot icon01/09/2009
Appointment terminated secretary jason price
dot icon01/09/2009
Appointment terminated director alan hollis
dot icon15/04/2009
Appointment terminated director timothy allen
dot icon28/12/2008
Director appointed dr alan charles hollis
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 30/10/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 30/10/04; full list of members
dot icon28/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon06/02/2004
Secretary resigned
dot icon23/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 30/10/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Secretary resigned;director resigned
dot icon17/02/2003
Auditor's resignation
dot icon14/02/2003
Return made up to 30/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
New secretary appointed
dot icon15/02/2002
New director appointed
dot icon21/12/2001
Return made up to 30/10/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 30/10/00; full list of members; amend
dot icon21/01/2001
Return made up to 30/10/00; full list of members; amend
dot icon27/11/2000
Return made up to 30/10/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Auditor's resignation
dot icon17/11/1998
Return made up to 30/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 30/10/97; full list of members
dot icon11/12/1997
Certificate of re-registration from Limited to Unlimited
dot icon11/12/1997
Re-registration of Memorandum and Articles
dot icon11/12/1997
Declaration of assent for reregistration to UNLTD
dot icon11/12/1997
Members' assent for rereg from LTD to UNLTD
dot icon11/12/1997
Application for reregistration from LTD to UNLTD
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon23/10/1997
Memorandum and Articles of Association
dot icon10/10/1997
Memorandum and Articles of Association
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Declaration of assistance for shares acquisition
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon07/10/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Registered office changed on 20/06/97 from: swindon road stratton st margaret swindon SN3 4QA
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon15/11/1996
Return made up to 30/10/96; no change of members
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 30/10/95; no change of members
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 30/10/94; full list of members
dot icon20/05/1994
Particulars of mortgage/charge
dot icon23/02/1994
Memorandum and Articles of Association
dot icon23/02/1994
Resolutions
dot icon01/11/1993
Return made up to 30/10/93; full list of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Declaration of satisfaction of mortgage/charge
dot icon04/06/1993
Particulars of mortgage/charge
dot icon08/04/1993
New director appointed
dot icon04/04/1993
Director resigned
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon08/11/1992
Return made up to 30/10/92; no change of members
dot icon26/11/1991
Full group accounts made up to 1990-12-31
dot icon26/11/1991
Return made up to 06/11/91; full list of members
dot icon20/06/1991
Return made up to 26/03/91; full list of members
dot icon10/04/1991
Full group accounts made up to 1989-12-31
dot icon06/04/1990
Return made up to 05/02/90; full list of members
dot icon05/02/1990
Full group accounts made up to 1988-12-31
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/04/1989
New director appointed
dot icon24/04/1989
New director appointed
dot icon24/04/1989
Director resigned
dot icon20/12/1988
Return made up to 09/11/88; full list of members
dot icon16/12/1988
Director resigned;new director appointed
dot icon16/12/1988
Full group accounts made up to 1987-12-31
dot icon17/11/1987
Full group accounts made up to 1986-12-31
dot icon17/11/1987
Return made up to 01/10/87; full list of members
dot icon17/11/1987
New director appointed
dot icon21/09/1987
Secretary resigned
dot icon06/08/1987
Director resigned
dot icon06/08/1987
Director resigned
dot icon06/08/1987
New secretary appointed
dot icon04/02/1987
Particulars of mortgage/charge
dot icon04/02/1987
Particulars of mortgage/charge
dot icon27/01/1987
Accounting reference date shortened from 30/09 to 31/12
dot icon21/11/1986
Particulars of mortgage/charge
dot icon21/11/1986
Particulars of mortgage/charge
dot icon21/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Declaration of satisfaction of mortgage/charge
dot icon03/11/1986
Secretary resigned
dot icon31/10/1986
Certificate of change of name
dot icon24/10/1986
Director resigned;new director appointed
dot icon09/10/1986
Full accounts made up to 1985-09-30
dot icon28/07/1986
Director resigned;new director appointed
dot icon22/08/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollis, Alan Charles
Director
01/12/2008 - 31/07/2009
4
Hardwick, Steven Michael
Director
01/09/2009 - 18/03/2010
3
Fleming, John Neil
Director
23/10/2009 - 30/09/2012
11
Allen, Timothy Dobson
Director
29/01/2004 - 10/04/2009
4
Godwin, Andrew Peter
Director
16/12/2014 - Present
14

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 KENNAMETAL STELLITE UNLIMITED

KENNAMETAL STELLITE UNLIMITED is an(a) Dissolved company incorporated on 22/08/1979 with the registered office located at PO BOX 29 The Pensnett Trading Estate, Kingswinford, West Midlands DY6 7NP. 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 KENNAMETAL STELLITE UNLIMITED?

toggle

KENNAMETAL STELLITE UNLIMITED is currently Dissolved. It was registered on 22/08/1979 and dissolved on 24/08/2017.

Where is KENNAMETAL STELLITE UNLIMITED located?

toggle

KENNAMETAL STELLITE UNLIMITED is registered at PO BOX 29 The Pensnett Trading Estate, Kingswinford, West Midlands DY6 7NP.

What does KENNAMETAL STELLITE UNLIMITED do?

toggle

KENNAMETAL STELLITE UNLIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for KENNAMETAL STELLITE UNLIMITED?

toggle

The latest filing was on 24/08/2017: Final Gazette dissolved following liquidation.