STL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

STL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02604009

Incorporation date

22/04/1991

Size

Medium

Contacts

Registered address

Registered address

64-66 Percy Road, Leicester, Leicestershire LE2 8FNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon08/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon31/03/2009
Director and Secretary's Change of Particulars / mark fazakarley / 12/07/2008 / HouseName/Number was: , now: 373A; Street was: 15A bainton road, now: woodstock road; Region was: , now: oxfordshire; Post Code was: OX2 7AF, now: OX2 8AA
dot icon30/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon29/04/2008
Return made up to 24/03/08; full list of members
dot icon16/04/2007
Return made up to 24/03/07; full list of members
dot icon11/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon04/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon13/11/2006
New director appointed
dot icon05/06/2006
Return made up to 24/03/06; full list of members
dot icon05/06/2006
Location of debenture register
dot icon05/06/2006
Location of register of members
dot icon05/06/2006
Registered office changed on 06/06/06 from: unit 1 townsend ind.est. Waxlow road london NW10 7NU
dot icon22/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon02/05/2005
Return made up to 24/03/05; full list of members
dot icon02/05/2005
Secretary's particulars changed;director's particulars changed
dot icon19/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon12/04/2004
Return made up to 24/03/04; full list of members
dot icon18/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon20/03/2003
Return made up to 24/03/03; full list of members
dot icon12/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon29/01/2003
Full accounts made up to 2002-04-30
dot icon15/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/03/2002
Return made up to 24/03/02; full list of members
dot icon26/03/2002
Secretary's particulars changed;director's particulars changed
dot icon29/03/2001
Return made up to 24/03/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/03/2000
Return made up to 24/03/00; full list of members
dot icon30/01/2000
Accounts made up to 1999-04-30
dot icon30/01/2000
Resolutions
dot icon20/09/1999
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon17/03/1999
Return made up to 24/03/99; no change of members
dot icon17/03/1999
Secretary's particulars changed;director's particulars changed
dot icon21/12/1998
Accounts made up to 1998-04-30
dot icon21/12/1998
Resolutions
dot icon31/03/1998
Return made up to 24/03/98; full list of members
dot icon24/02/1998
Accounts made up to 1997-04-30
dot icon23/03/1997
Return made up to 24/03/97; no change of members
dot icon26/02/1997
Accounts made up to 1996-04-30
dot icon09/04/1996
Return made up to 24/03/96; no change of members
dot icon29/02/1996
Accounts made up to 1995-04-30
dot icon04/05/1995
Return made up to 24/03/95; full list of members
dot icon27/02/1995
Accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 24/03/94; no change of members
dot icon19/04/1994
Secretary's particulars changed;director's particulars changed
dot icon28/02/1994
Accounts made up to 1993-04-30
dot icon28/02/1994
Resolutions
dot icon25/03/1993
Return made up to 24/03/93; no change of members
dot icon25/03/1993
Director's particulars changed;director resigned
dot icon15/02/1993
Accounts made up to 1992-04-30
dot icon03/02/1993
Resolutions
dot icon25/03/1992
Ad 14/03/92--------- £ si 998@1
dot icon25/03/1992
Return made up to 24/03/92; full list of members
dot icon27/06/1991
Certificate of change of name
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Secretary resigned;new director appointed
dot icon25/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1991
Registered office changed on 26/06/91 from: 2 baches st london N1 6UB
dot icon23/06/1991
Memorandum and Articles of Association
dot icon23/06/1991
Resolutions
dot icon23/06/1991
£ nc 1000/200000 10/05/91
dot icon22/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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
Walker, Paul
Director
24/10/2006 - Present
10
Szywala, Henry
Director
09/05/1991 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/04/1991 - 09/05/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/04/1991 - 09/05/1991
43699
Fazakarley, Mark George
Director
09/05/1991 - Present
13

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 STL DEVELOPMENTS LIMITED

STL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 22/04/1991 with the registered office located at 64-66 Percy Road, Leicester, Leicestershire LE2 8FN. There are currently 4 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 STL DEVELOPMENTS LIMITED?

toggle

STL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 22/04/1991 and dissolved on 08/02/2010.

Where is STL DEVELOPMENTS LIMITED located?

toggle

STL DEVELOPMENTS LIMITED is registered at 64-66 Percy Road, Leicester, Leicestershire LE2 8FN.

What does STL DEVELOPMENTS LIMITED do?

toggle

STL DEVELOPMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via compulsory strike-off.