STELLA-META LIMITED

Register to unlock more data on OkredoRegister

STELLA-META LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06414516

Incorporation date

31/10/2007

Size

Full

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon21/11/2025
Final Gazette dissolved following liquidation
dot icon21/08/2025
Return of final meeting in a members' voluntary winding up
dot icon16/10/2024
Declaration of solvency
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Registered office address changed from Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-10-07
dot icon09/05/2024
Termination of appointment of Kent Helmer Bergenholtz as a director on 2024-05-02
dot icon09/05/2024
Termination of appointment of Neil Davies as a director on 2024-05-02
dot icon09/05/2024
Termination of appointment of Bo Haugsted as a director on 2024-05-02
dot icon09/05/2024
Appointment of Mr Niklas Anders Johansson as a director on 2024-05-02
dot icon09/05/2024
Appointment of Mr Ivar Lars Leijonberg as a director on 2024-05-02
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon12/09/2023
Cessation of Blue Diamond Technologies Limited as a person with significant control on 2023-07-20
dot icon12/09/2023
Notification of Trelleborg Holdings Uk Limited as a person with significant control on 2023-07-20
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from Rolwey House School Close Chandlers Ford Eastleigh Hampshire SO53 4BY to Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 2020-07-15
dot icon10/06/2020
Termination of appointment of Samantha Laura Beedle as a secretary on 2020-06-09
dot icon09/06/2020
Termination of appointment of Marcus Pillion as a director on 2019-12-18
dot icon09/06/2020
Termination of appointment of Troy Andrew Angst as a director on 2019-12-18
dot icon24/04/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon24/04/2020
Appointment of Ian Elcock as a secretary on 2020-04-24
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Appointment of Kent Helmer Bergenholtz as a director on 2019-12-18
dot icon19/12/2019
Appointment of Bo Haugsted as a director on 2019-12-18
dot icon19/12/2019
Appointment of Mr Neil Davies as a director on 2019-12-18
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon11/09/2019
Appointment of Mrs Samantha Laura Beedle as a secretary on 2019-09-06
dot icon06/08/2019
Termination of appointment of Michael James Doel as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Ian James Walters as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Paul Jefferson Brain as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of James Christopher Worley as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Michael James Worley as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Michael James Worley as a secretary on 2019-06-14
dot icon06/08/2019
Appointment of Mr Troy Andrew Angst as a director on 2019-06-14
dot icon06/08/2019
Appointment of Mr Marcus Pillion as a director on 2019-06-14
dot icon27/06/2019
Cessation of Michael James Worley as a person with significant control on 2019-06-14
dot icon18/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon24/01/2019
Cessation of Richard John Worley as a person with significant control on 2018-07-24
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Termination of appointment of Richard John Worley as a director on 2018-07-24
dot icon02/08/2018
Appointment of Mr Michael James Worley as a secretary on 2018-07-24
dot icon02/08/2018
Termination of appointment of Richard John Worley as a secretary on 2018-07-24
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/11/2017
Notification of Blue Diamond Technologies Limited as a person with significant control on 2017-10-31
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon27/09/2017
Satisfaction of charge 2 in full
dot icon16/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-10-31
dot icon18/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Appointment of Mr Ian James Walters as a director
dot icon14/10/2013
Appointment of Mr Michael James Doel as a director
dot icon14/10/2013
Appointment of Mr James Christopher Worley as a director
dot icon14/10/2013
Appointment of Mr Paul Jefferson Brain as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mr Richard Worley on 2009-10-01
dot icon10/01/2010
Director's details changed for Mr Michael James Worley on 2009-10-01
dot icon10/01/2010
Secretary's details changed for Mr Richard Worley on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2007
Registered office changed on 28/11/07 from: 71 the hundred romsey hampshire SO51 8BZ
dot icon15/11/2007
Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/2007
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon06/11/2007
New director appointed
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leijonberg, Ivar Lars
Director
02/05/2024 - Present
17
Johansson, Niklas Anders
Director
02/05/2024 - Present
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/2007 - 31/10/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/10/2007 - 31/10/2007
43699
Worley, Richard John
Director
31/10/2007 - 24/07/2018
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STELLA-META LIMITED

STELLA-META LIMITED is an(a) Dissolved company incorporated on 31/10/2007 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There are currently 3 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 STELLA-META LIMITED?

toggle

STELLA-META LIMITED is currently Dissolved. It was registered on 31/10/2007 and dissolved on 21/11/2025.

Where is STELLA-META LIMITED located?

toggle

STELLA-META LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does STELLA-META LIMITED do?

toggle

STELLA-META LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STELLA-META LIMITED?

toggle

The latest filing was on 21/11/2025: Final Gazette dissolved following liquidation.