STEMWEST PRODUCE LIMITED

Register to unlock more data on OkredoRegister

STEMWEST PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01435255

Incorporation date

05/07/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Mere Road, Branston, Lincoln LN4 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2010
First Gazette notice for voluntary strike-off
dot icon16/09/2010
Application to strike the company off the register
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon23/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon07/04/2010
Termination of appointment of Christopher Howard as a director
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/03/2009
Accounts made up to 2008-07-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2008
Accounts made up to 2007-07-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon30/04/2007
Accounts made up to 2006-07-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon31/08/2006
Secretary's particulars changed
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon21/11/2005
Accounts made up to 2005-07-31
dot icon26/01/2005
Accounts made up to 2004-07-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon08/02/2004
Accounts made up to 2003-07-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Certificate of change of name
dot icon22/05/2003
Accounts made up to 2002-07-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon02/06/2002
Accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-07-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon08/12/2000
Certificate of change of name
dot icon26/05/2000
Full accounts made up to 1999-07-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-07-26
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-07-27
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon05/01/1998
Location of register of members address changed
dot icon26/10/1997
Director resigned
dot icon20/08/1997
Registered office changed on 20/08/97 from: upton lane seavington st.michael ilminster somerset TA19 0QB
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
New secretary appointed
dot icon09/05/1997
Auditor's resignation
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon11/02/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
Registered office changed on 09/01/97
dot icon09/01/1997
Location of debenture register address changed
dot icon06/09/1996
Accounting reference date extended from 31/05/96 to 30/06/96
dot icon14/07/1996
Secretary's particulars changed
dot icon10/06/1996
Ad 21/05/96--------- £ si 30000@1=30000 £ ic 300000/330000
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon04/12/1995
Location of register of members
dot icon15/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Full accounts made up to 1995-05-31
dot icon15/09/1995
Secretary resigned;director resigned
dot icon15/09/1995
New secretary appointed
dot icon26/05/1995
Resolutions
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon31/01/1995
Registered office changed on 31/01/95
dot icon31/01/1995
Location of register of members address changed
dot icon31/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director's particulars changed
dot icon04/10/1994
Full accounts made up to 1994-05-31
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
Particulars of mortgage/charge
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon11/12/1993
Full accounts made up to 1993-05-31
dot icon02/11/1993
Accounting reference date shortened from 31/08 to 31/05
dot icon20/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/03/1993
Return made up to 31/12/92; full list of members
dot icon12/03/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon20/01/1993
Full accounts made up to 1992-08-31
dot icon04/01/1993
Particulars of contract relating to shares
dot icon04/01/1993
Ad 31/08/92--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon04/01/1993
Statement of rights attached to allotted shares
dot icon16/09/1992
Auditor's resignation
dot icon11/05/1992
Full accounts made up to 1991-08-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon27/07/1991
Registered office changed on 27/07/91 from: st marys house magdalene street taunton somerset TA1 1SB
dot icon23/04/1991
Certificate of change of name
dot icon07/04/1991
Full accounts made up to 1990-08-31
dot icon01/03/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1990
Accounts for a small company made up to 1989-08-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Wd 30/08/89 ad 24/08/89--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon01/09/1989
£ nc 40000/500000
dot icon23/06/1989
Accounts for a small company made up to 1988-05-28
dot icon23/06/1989
Return made up to 01/12/88; full list of members
dot icon01/06/1989
Accounting reference date extended from 31/05 to 31/08
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon31/05/1988
£ nc 10000/40000
dot icon27/04/1988
Particulars of mortgage/charge
dot icon11/12/1987
Accounts for a small company made up to 1987-05-31
dot icon11/12/1987
Return made up to 01/12/87; full list of members
dot icon07/08/1987
New director appointed
dot icon07/08/1987
New director appointed
dot icon23/06/1987
Director resigned
dot icon21/01/1987
Accounts for a small company made up to 1986-05-31
dot icon21/01/1987
Return made up to 10/12/86; full list of members
dot icon04/08/1986
Registered office changed on 04/08/86 from: 10 hammet street taunton somerset TA1 1RH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laws, Philip William
Secretary
24/07/1993 - 21/08/1995
2
Barrett, Andrew John
Secretary
21/08/1995 - 01/05/1997
1
Mcturk, Julie
Secretary
01/05/1997 - Present
9
King, William John
Director
13/06/1994 - 21/04/1997
2
Laws, Philip William
Director
10/06/1994 - 21/08/1995
-

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 STEMWEST PRODUCE LIMITED

STEMWEST PRODUCE LIMITED is an(a) Dissolved company incorporated on 05/07/1979 with the registered office located at Mere Road, Branston, Lincoln LN4 1NJ. 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 STEMWEST PRODUCE LIMITED?

toggle

STEMWEST PRODUCE LIMITED is currently Dissolved. It was registered on 05/07/1979 and dissolved on 11/01/2011.

Where is STEMWEST PRODUCE LIMITED located?

toggle

STEMWEST PRODUCE LIMITED is registered at Mere Road, Branston, Lincoln LN4 1NJ.

What is the latest filing for STEMWEST PRODUCE LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.