STRETCH CEILINGS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

STRETCH CEILINGS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730790

Incorporation date

12/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1992)
dot icon22/12/2019
Final Gazette dissolved following liquidation
dot icon22/09/2019
Liquidators' statement of receipts and payments to 2019-08-30
dot icon22/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2019
Appointment of a voluntary liquidator
dot icon10/06/2019
Removal of liquidator by court order
dot icon04/04/2019
Liquidators' statement of receipts and payments to 2019-03-14
dot icon20/02/2019
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-21
dot icon04/10/2018
Liquidators' statement of receipts and payments to 2018-09-14
dot icon04/10/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon04/10/2018
Liquidators' statement of receipts and payments to 2017-09-14
dot icon22/04/2018
Termination of appointment of Andrew Peter Drees as a director on 2018-03-29
dot icon22/04/2018
Termination of appointment of Stephen John Savage as a director on 2018-03-29
dot icon01/02/2018
Insolvency court order
dot icon01/02/2018
Notice of ceasing to act as a voluntary liquidator
dot icon01/02/2018
Appointment of a voluntary liquidator
dot icon25/04/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-09-14
dot icon04/10/2015
Liquidators' statement of receipts and payments to 2015-09-14
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-09-14
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-09-14
dot icon20/03/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon20/09/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-14
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon22/03/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon07/09/2010
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 2010-09-08
dot icon21/03/2010
Appointment of a voluntary liquidator
dot icon21/03/2010
Statement of affairs with form 4.19
dot icon21/03/2010
Resolutions
dot icon17/01/2010
Director's details changed for Mr Graham George Savage on 2010-01-18
dot icon17/01/2010
Director's details changed for Stephen John Savage on 2010-01-18
dot icon17/01/2010
Director's details changed for Andrew Peter Drees on 2010-01-18
dot icon17/01/2010
Director's details changed for Barbara Jane Savage on 2010-01-18
dot icon17/01/2010
Director's details changed for Mr Graham George Savage on 2010-01-18
dot icon17/01/2010
Secretary's details changed for Barbara Jane Savage on 2010-01-18
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2009
Director's change of particulars / graham savage / 13/08/2009
dot icon20/07/2009
Registered office changed on 21/07/2009 from 60/62 old london road kingston upon thames surrey KT2 6QZ
dot icon07/07/2009
Director's change of particulars / andrew drees / 06/07/2009
dot icon23/06/2009
Return made up to 18/06/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Return made up to 18/06/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon19/07/2007
Return made up to 18/06/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 18/06/06; full list of members
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2005
New director appointed
dot icon19/06/2005
Return made up to 18/06/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/09/2004
Particulars of mortgage/charge
dot icon26/07/2004
Return made up to 18/06/04; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/06/2003
Return made up to 18/06/03; full list of members
dot icon20/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/07/2002
Return made up to 18/06/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/09/2001
Particulars of contract relating to shares
dot icon16/09/2001
Ad 09/07/01--------- £ si 99900@1=99900 £ ic 100/100000
dot icon14/08/2001
Particulars of mortgage/charge
dot icon19/06/2001
Return made up to 18/06/01; full list of members
dot icon04/09/2000
Return made up to 18/06/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Registered office changed on 09/12/99 from: the old forge high street stanwell village middlesex TW19 7JR
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/08/1999
Return made up to 18/06/99; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Return made up to 18/06/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
Return made up to 26/06/97; no change of members
dot icon26/09/1996
Registered office changed on 27/09/96 from: the old bakehouse 4 station road egham surrey TW20 9LE
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon13/09/1996
Particulars of mortgage/charge
dot icon06/07/1996
Return made up to 26/06/96; full list of members
dot icon08/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/07/1995
Return made up to 26/06/95; no change of members
dot icon06/07/1994
Return made up to 13/07/94; no change of members
dot icon08/05/1994
Accounts for a small company made up to 1993-12-31
dot icon18/07/1993
Return made up to 13/07/93; full list of members
dot icon11/08/1992
Accounting reference date notified as 31/12
dot icon11/08/1992
Ad 29/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1992
Director resigned;new director appointed
dot icon02/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1992
Registered office changed on 03/08/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon12/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/07/1992 - 12/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/07/1992 - 12/07/1992
16826
Savage, Barbara Jane
Director
12/07/1992 - Present
11
Savage, Graham George
Director
12/07/1992 - Present
27
Drees, Andrew Peter
Director
31/07/2005 - 28/03/2018
5

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 STRETCH CEILINGS (U.K.) LIMITED

STRETCH CEILINGS (U.K.) LIMITED is an(a) Dissolved company incorporated on 12/07/1992 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 STRETCH CEILINGS (U.K.) LIMITED?

toggle

STRETCH CEILINGS (U.K.) LIMITED is currently Dissolved. It was registered on 12/07/1992 and dissolved on 22/12/2019.

Where is STRETCH CEILINGS (U.K.) LIMITED located?

toggle

STRETCH CEILINGS (U.K.) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does STRETCH CEILINGS (U.K.) LIMITED do?

toggle

STRETCH CEILINGS (U.K.) LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for STRETCH CEILINGS (U.K.) LIMITED?

toggle

The latest filing was on 22/12/2019: Final Gazette dissolved following liquidation.