STPL2 LIMITED

Register to unlock more data on OkredoRegister

STPL2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588332

Incorporation date

04/03/1991

Size

-

Contacts

Registered address

Registered address

800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon20/12/2012
Application to strike the company off the register
dot icon01/10/2012
Withdraw the company strike off application
dot icon17/09/2012
First Gazette notice for voluntary strike-off
dot icon04/09/2012
Application to strike the company off the register
dot icon27/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2012
Total exemption full accounts made up to 2011-12-30
dot icon29/01/2012
Register(s) moved to registered inspection location
dot icon29/01/2012
Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon09/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon15/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment Terminated Director desmond doyle
dot icon12/05/2009
Location of register of members
dot icon03/02/2009
Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG
dot icon11/01/2009
Auditor's resignation
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon16/11/2008
Appointment Terminated Director john rowley
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/05/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon15/11/2007
New director appointed
dot icon01/10/2007
Accounts made up to 2006-12-31
dot icon15/05/2007
Resolutions
dot icon11/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon23/08/2006
Accounts made up to 2005-12-31
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon05/12/2005
Accounts made up to 2004-12-31
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/06/2005
New director appointed
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon25/01/2004
Director resigned
dot icon03/12/2003
Location of register of members
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/10/2003
Secretary's particulars changed;director's particulars changed
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
New secretary appointed
dot icon18/05/2003
Secretary resigned;director resigned
dot icon26/04/2003
Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon20/01/2002
Return made up to 31/12/01; full list of members
dot icon20/01/2002
Location of register of members address changed
dot icon07/11/2001
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
dot icon20/06/2001
Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon08/10/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 28/02/00; full list of members
dot icon06/03/2000
Certificate of change of name
dot icon18/11/1999
Secretary's particulars changed
dot icon15/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX
dot icon16/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon27/06/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Director resigned
dot icon02/03/1999
Return made up to 28/02/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Return made up to 28/02/98; no change of members
dot icon30/11/1997
Director's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Director resigned
dot icon15/06/1997
Registered office changed on 16/06/97 from: 24 stafford place london SW1E 6NG
dot icon16/04/1997
New director appointed
dot icon19/03/1997
Return made up to 28/02/97; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 05/03/96; no change of members
dot icon04/03/1996
Director resigned
dot icon10/01/1996
Director resigned
dot icon19/11/1995
Registered office changed on 20/11/95 from: 24 stafford place london SW1A 6NG
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon24/09/1995
Registered office changed on 25/09/95 from: 14 buckingham gate london SW1E 6LB
dot icon13/06/1995
Full accounts made up to 1994-04-30
dot icon06/04/1995
Return made up to 05/03/95; no change of members
dot icon15/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Registered office changed on 26/09/94 from: 5 great queen street london WC2B 5DG
dot icon21/07/1994
Director resigned;new director appointed
dot icon21/07/1994
New director appointed
dot icon21/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon15/06/1994
Registered office changed on 16/06/94 from: centre house, 56B hale lane mill hill , london NW7 3PR
dot icon09/03/1994
Return made up to 05/03/94; full list of members
dot icon06/10/1993
Full accounts made up to 1993-04-30
dot icon10/03/1993
Return made up to 05/03/93; no change of members
dot icon10/03/1993
Director's particulars changed
dot icon20/01/1993
Full accounts made up to 1992-04-30
dot icon09/03/1992
Return made up to 05/03/92; no change of members
dot icon09/03/1992
Registered office changed on 10/03/92
dot icon19/12/1991
Return made up to 05/03/91; full list of members
dot icon19/12/1991
Registered office changed on 20/12/91
dot icon29/09/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon08/05/1991
Accounting reference date notified as 30/04
dot icon24/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2011
dot iconLast change occurred
29/12/2011

Accounts

dot iconLast made up date
29/12/2011
dot iconNext account date
29/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher Paul
Director
03/08/2001 - 30/04/2003
46
Rowley, John
Director
20/05/2005 - 07/10/2008
66
Lake, David Anthony
Director
04/05/1999 - 03/08/2001
35
Burchall, Andrew Jeremy
Director
01/10/2007 - Present
150
Doyle, Desmond Mark Christopher
Director
17/02/2003 - 14/05/2009
117

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 STPL2 LIMITED

STPL2 LIMITED is an(a) Dissolved company incorporated on 04/03/1991 with the registered office located at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA. 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 STPL2 LIMITED?

toggle

STPL2 LIMITED is currently Dissolved. It was registered on 04/03/1991 and dissolved on 22/04/2013.

Where is STPL2 LIMITED located?

toggle

STPL2 LIMITED is registered at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA.

What does STPL2 LIMITED do?

toggle

STPL2 LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for STPL2 LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.