STOMET INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

STOMET INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02312400

Incorporation date

02/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Ludgate Hill, Birmingham B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1988)
dot icon19/09/2013
Final Gazette dissolved following liquidation
dot icon19/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-04-15
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon29/04/2010
Statement of affairs with form 4.19
dot icon29/04/2010
Appointment of a voluntary liquidator
dot icon29/04/2010
Resolutions
dot icon25/04/2010
Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2010-04-26
dot icon26/01/2010
Director's details changed for John William Ward on 2009-10-26
dot icon26/01/2010
Director's details changed for David John Ward on 2009-10-26
dot icon26/01/2010
Director's details changed for Julia Florence Quilley on 2009-10-26
dot icon26/01/2010
Secretary's details changed for Ward Wendy on 2010-01-26
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 20/04/09; full list of members
dot icon22/04/2009
Director's Change of Particulars / david ward / 31/01/2009 / HouseName/Number was: , now: solomons; Street was: 2 winchester close, now: east street; Area was: , now: long compton; Post Town was: banbury, now: shipston-on-stour; Region was: oxfordshire, now: warwickshire; Post Code was: OX16 8FP, now: CV36 5JT; Country was: , now: united kingdom
dot icon22/04/2009
Secretary's Change of Particulars / ward wendy / 31/01/2009 / HouseName/Number was: , now: solomons; Street was: 2 winchester close, now: east street; Area was: , now: long compton; Post Town was: banbury, now: shipston-on-stour; Region was: oxfordshire, now: warwickshire; Post Code was: OX16 4FP, now: CV36 5JT; Country was: , now: united kingdom
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 20/04/08; full list of members
dot icon08/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 20/04/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon13/03/2007
Registered office changed on 14/03/07 from: thorpe house thorpe way banbury oxfordshire OX16 4SP
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 20/04/06; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 20/04/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 25/04/04; full list of members
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Secretary resigned
dot icon19/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 25/04/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 02/05/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/06/2001
Return made up to 14/05/01; full list of members
dot icon10/06/2001
Registered office changed on 11/06/01
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Return made up to 14/05/00; full list of members
dot icon03/02/2000
Director resigned
dot icon24/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Return made up to 14/05/99; full list of members
dot icon29/11/1998
Accounts for a small company made up to 1998-03-31
dot icon14/06/1998
Return made up to 14/05/98; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 14/05/97; full list of members
dot icon12/06/1997
Secretary resigned
dot icon08/12/1996
Full accounts made up to 1996-03-31
dot icon03/12/1996
Particulars of mortgage/charge
dot icon13/10/1996
New secretary appointed
dot icon14/09/1996
Resolutions
dot icon14/09/1996
Resolutions
dot icon14/09/1996
Resolutions
dot icon19/05/1996
Return made up to 14/05/96; no change of members
dot icon26/12/1995
Full accounts made up to 1995-03-31
dot icon11/06/1995
Return made up to 14/05/95; no change of members
dot icon11/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon22/05/1994
Return made up to 14/05/94; full list of members
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Return made up to 14/05/93; full list of members
dot icon19/05/1993
Location of debenture register address changed
dot icon12/01/1993
Particulars of mortgage/charge
dot icon19/08/1992
Accounts for a small company made up to 1992-03-31
dot icon30/05/1992
Return made up to 14/05/92; no change of members
dot icon30/05/1992
Secretary's particulars changed
dot icon13/11/1991
Accounts for a small company made up to 1991-03-31
dot icon30/05/1991
Return made up to 14/05/91; full list of members
dot icon21/11/1990
Accounts for a small company made up to 1990-03-31
dot icon04/09/1990
Return made up to 14/05/90; full list of members
dot icon22/03/1990
New director appointed
dot icon20/01/1990
Ad 09/01/90--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon20/01/1990
Director resigned;new director appointed
dot icon20/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1989
Certificate of change of name
dot icon27/03/1989
Wd 14/03/89 ad 16/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon27/03/1989
New director appointed
dot icon27/03/1989
New director appointed
dot icon27/03/1989
Registered office changed on 28/03/89 from: 18 vine street evesham worcs WR11 4RL
dot icon27/03/1989
Accounting reference date notified as 31/03
dot icon27/03/1989
Resolutions
dot icon27/03/1989
£ nc 1000/50000
dot icon06/12/1988
Memorandum and Articles of Association
dot icon30/11/1988
Certificate of change of name
dot icon29/11/1988
Secretary resigned;new secretary appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Registered office changed on 30/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon27/11/1988
Memorandum and Articles of Association
dot icon27/11/1988
Resolutions
dot icon02/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Victor Charles
Secretary
01/10/1996 - 01/03/2004
2
Wendy, Ward
Secretary
01/03/2004 - Present
-

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 STOMET INDUSTRIES LIMITED

STOMET INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 02/11/1988 with the registered office located at 35 Ludgate Hill, Birmingham B3 1EH. 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 STOMET INDUSTRIES LIMITED?

toggle

STOMET INDUSTRIES LIMITED is currently Dissolved. It was registered on 02/11/1988 and dissolved on 19/09/2013.

Where is STOMET INDUSTRIES LIMITED located?

toggle

STOMET INDUSTRIES LIMITED is registered at 35 Ludgate Hill, Birmingham B3 1EH.

What does STOMET INDUSTRIES LIMITED do?

toggle

STOMET INDUSTRIES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for STOMET INDUSTRIES LIMITED?

toggle

The latest filing was on 19/09/2013: Final Gazette dissolved following liquidation.