STELLEX LIMITED

Register to unlock more data on OkredoRegister

STELLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00329753

Incorporation date

14/07/1937

Size

Small

Contacts

Registered address

Registered address

8 High Street, Yarm, Stockton On Tees TS15 9AECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1937)
dot icon22/09/2016
Final Gazette dissolved following liquidation
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-06-02
dot icon22/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon24/06/2014
Insolvency court order
dot icon13/06/2014
Appointment of a voluntary liquidator
dot icon13/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon02/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon14/05/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon29/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2011
Notice of extension of period of Administration
dot icon31/08/2011
Notice of extension of period of Administration
dot icon24/05/2011
Administrator's progress report to 2011-04-18
dot icon18/01/2011
Result of meeting of creditors
dot icon23/12/2010
Statement of administrator's proposal
dot icon23/12/2010
Notice of extension of time period of the administration
dot icon03/11/2010
Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 2010-11-03
dot icon03/11/2010
Appointment of an administrator
dot icon31/08/2010
Termination of appointment of Neville Ferguson as a secretary
dot icon04/06/2010
Accounts for a small company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Peter Chamberlain on 2009-10-01
dot icon20/04/2010
Director's details changed for Mr Stephen Paul Roberts on 2009-10-01
dot icon15/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/06/2009
Registered office changed on 26/06/2009 from unit 4 christon road gosforth industrial estate newcastle upon tyne NE3 1DX
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon23/03/2009
Director appointed mr stephen paul roberts
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2008
Resolutions
dot icon08/07/2008
Accounts for a small company made up to 2007-12-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon26/06/2007
Accounts for a small company made up to 2006-12-31
dot icon09/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 31/03/07; full list of members
dot icon09/05/2006
Accounts for a small company made up to 2005-12-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2004-12-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon27/09/2003
Accounts for a small company made up to 2002-12-31
dot icon25/04/2003
Return made up to 31/03/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/04/2000
Return made up to 31/03/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed
dot icon02/06/1998
Return made up to 31/03/98; full list of members
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon09/07/1997
Registered office changed on 09/07/97 from: 1 lincolns inn fields london WC2A 3AA
dot icon03/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon22/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed
dot icon21/04/1997
Accounts for a small company made up to 1996-06-30
dot icon21/04/1997
Return made up to 31/03/97; full list of members
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon19/04/1996
Return made up to 31/03/96; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/04/1995
Return made up to 31/03/95; no change of members
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon12/04/1994
Return made up to 31/03/94; full list of members
dot icon04/04/1993
Accounts for a small company made up to 1992-06-30
dot icon04/04/1993
Return made up to 31/03/93; no change of members
dot icon12/10/1992
Director resigned
dot icon04/09/1992
Particulars of mortgage/charge
dot icon07/04/1992
Accounts for a small company made up to 1991-06-30
dot icon07/04/1992
Return made up to 31/03/92; no change of members
dot icon09/04/1991
Accounts for a small company made up to 1990-06-30
dot icon09/04/1991
Return made up to 31/03/91; full list of members
dot icon21/03/1991
New director appointed
dot icon27/04/1990
Accounts for a small company made up to 1989-06-30
dot icon27/04/1990
Return made up to 14/04/90; full list of members
dot icon03/04/1990
Auditor's resignation
dot icon29/09/1989
Wd 20/09/89 ad 01/09/89--------- £ si 40000@1
dot icon13/09/1989
Nc inc already adjusted
dot icon31/08/1989
Resolutions
dot icon26/06/1989
Director resigned
dot icon26/06/1989
Accounts for a small company made up to 1988-06-30
dot icon26/06/1989
Return made up to 05/06/89; full list of members
dot icon26/04/1988
Return made up to 11/03/88; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1987-06-30
dot icon02/10/1987
Director resigned
dot icon25/03/1987
Accounts for a small company made up to 1986-06-30
dot icon25/03/1987
Return made up to 11/03/87; full list of members
dot icon05/12/1986
Director resigned
dot icon05/12/1986
Registered office changed on 05/12/86 from: stellex works, shelburne road, calne, wilts
dot icon21/06/1977
Certificate of change of name
dot icon14/07/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Peter James
Director
09/06/1997 - Present
5
Chamberlain, Peter
Director
12/06/1997 - Present
-
Roberts, Stephen Paul
Director
23/03/2009 - Present
1
Eglintine, Neil
Secretary
09/06/1997 - 11/06/1998
2
Ferguson, Neville
Secretary
11/06/1998 - 31/08/2010
2

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 STELLEX LIMITED

STELLEX LIMITED is an(a) Dissolved company incorporated on 14/07/1937 with the registered office located at 8 High Street, Yarm, Stockton On Tees TS15 9AE. 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 STELLEX LIMITED?

toggle

STELLEX LIMITED is currently Dissolved. It was registered on 14/07/1937 and dissolved on 22/09/2016.

Where is STELLEX LIMITED located?

toggle

STELLEX LIMITED is registered at 8 High Street, Yarm, Stockton On Tees TS15 9AE.

What does STELLEX LIMITED do?

toggle

STELLEX LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for STELLEX LIMITED?

toggle

The latest filing was on 22/09/2016: Final Gazette dissolved following liquidation.