STC (FILM CONVERTERS) LTD

Register to unlock more data on OkredoRegister

STC (FILM CONVERTERS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03336990

Incorporation date

19/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon03/03/2018
Final Gazette dissolved following liquidation
dot icon03/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-05-14
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon27/07/2016
Liquidators' statement of receipts and payments to 2016-05-14
dot icon16/02/2016
Receiver's abstract of receipts and payments to 2016-02-05
dot icon16/02/2016
Notice of ceasing to act as receiver or manager
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon07/06/2015
Appointment of receiver or manager
dot icon04/06/2015
Registered office address changed from Dalton Gates West Lane Dalton on Tees Darlington Co Durham DL2 2PP to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2015-06-05
dot icon02/06/2015
Statement of affairs with form 4.19
dot icon02/06/2015
Appointment of a voluntary liquidator
dot icon02/06/2015
Resolutions
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon01/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/05/2014
Termination of appointment of Heather Thompson as a secretary
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon14/06/2013
Satisfaction of charge 3 in full
dot icon19/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon24/02/2013
Accounts for a small company made up to 2012-08-31
dot icon09/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Stuart Harry Thompson on 2012-03-13
dot icon09/05/2012
Secretary's details changed for Heather Albania Thompson on 2012-03-13
dot icon25/04/2012
Accounts for a small company made up to 2011-08-31
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/12/2010
Accounts for a small company made up to 2010-08-31
dot icon10/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Mr Stuart Harry Thompson on 2010-03-13
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-27
dot icon18/10/2009
Full accounts made up to 2009-08-31
dot icon23/04/2009
Return made up to 13/03/09; full list of members
dot icon03/12/2008
Accounts for a small company made up to 2008-08-31
dot icon29/07/2008
Return made up to 13/03/08; full list of members
dot icon28/07/2008
Secretary's change of particulars / heather thompson / 14/03/2007
dot icon28/07/2008
Director's change of particulars / stuart thompson / 14/03/2007
dot icon22/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2007
Registered office changed on 22/08/07 from: c/o tindles chartered accountants scotswood house teesdale thornaby place stockton on tees TS17 6SB
dot icon18/03/2007
Return made up to 13/03/07; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2006
Return made up to 13/03/06; no change of members
dot icon14/12/2005
Director's particulars changed
dot icon14/12/2005
Secretary's particulars changed
dot icon16/11/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/07/2005
Registered office changed on 21/07/05 from: barclays bank chambers 18 north end bedale north yorkshire DL8 1AB
dot icon28/04/2005
Return made up to 13/03/05; full list of members
dot icon10/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned
dot icon04/05/2004
Return made up to 13/03/04; full list of members
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Director resigned
dot icon18/12/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon08/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon04/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/03/2003
Return made up to 13/03/03; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/12/2002
New director appointed
dot icon20/06/2002
Registered office changed on 21/06/02 from: market chambers 14 market place bedale north yorkshire DL8 1EQ
dot icon13/03/2002
Return made up to 13/03/02; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/04/2001
Return made up to 13/03/01; full list of members
dot icon20/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/03/2000
Return made up to 13/03/00; full list of members
dot icon26/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/04/1999
Return made up to 20/03/99; no change of members
dot icon03/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon06/05/1998
Return made up to 20/03/98; full list of members
dot icon22/04/1997
Certificate of change of name
dot icon20/04/1997
New director appointed
dot icon20/04/1997
New secretary appointed
dot icon20/04/1997
Secretary resigned
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Registered office changed on 21/04/97 from: 12 york place leeds LS1 2DS
dot icon19/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/03/1997 - 19/03/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/03/1997 - 19/03/1997
12820
Thompson, Stuart Harry
Director
10/11/2002 - Present
3
Thompson, Stuart Harry
Secretary
19/03/1997 - 26/07/2003
-
Thompson, Heather Albinia
Director
19/03/1997 - 26/07/2003
-

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 STC (FILM CONVERTERS) LTD

STC (FILM CONVERTERS) LTD is an(a) Dissolved company incorporated on 19/03/1997 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STC (FILM CONVERTERS) LTD?

toggle

STC (FILM CONVERTERS) LTD is currently Dissolved. It was registered on 19/03/1997 and dissolved on 03/03/2018.

Where is STC (FILM CONVERTERS) LTD located?

toggle

STC (FILM CONVERTERS) LTD is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does STC (FILM CONVERTERS) LTD do?

toggle

STC (FILM CONVERTERS) LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for STC (FILM CONVERTERS) LTD?

toggle

The latest filing was on 03/03/2018: Final Gazette dissolved following liquidation.