STSML REALISATIONS LTD

Register to unlock more data on OkredoRegister

STSML REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03100755

Incorporation date

10/09/1995

Size

Full

Contacts

Registered address

Registered address

65 St Edmunds Church Street, Salisbury SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1995)
dot icon11/12/2016
Final Gazette dissolved following liquidation
dot icon11/09/2016
Notice of move from Administration to Dissolution on 2016-08-31
dot icon06/09/2016
Notice of appointment of replacement/additional administrator
dot icon08/08/2016
Notice of vacation of office by administrator
dot icon11/04/2016
Administrator's progress report to 2016-03-08
dot icon06/12/2015
Certificate of change of name
dot icon06/12/2015
Change of name notice
dot icon18/11/2015
Result of meeting of creditors
dot icon02/11/2015
Statement of administrator's proposal
dot icon29/10/2015
Statement of affairs with form 2.14B
dot icon21/09/2015
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG to 65 st Edmunds Church Street Salisbury SP1 1EF on 2015-09-22
dot icon20/09/2015
Appointment of an administrator
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Auditor's resignation
dot icon31/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon20/06/2013
Current accounting period extended from 2013-06-30 to 2013-12-27
dot icon04/02/2013
Registered office address changed from Doulton Road Cradley Heath West Midlands B64 5QB United Kingdom on 2013-02-05
dot icon04/02/2013
Registered office address changed from Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2013-02-05
dot icon25/11/2012
Full accounts made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Trevor Middleton as a secretary
dot icon08/10/2012
Termination of appointment of Trevor Middleton as a director
dot icon08/10/2012
Termination of appointment of Kevin Hilton as a director
dot icon08/10/2012
Appointment of Mr Abdul Ghani Ansari as a director
dot icon08/10/2012
Appointment of Mr David Francis Parkinson as a director
dot icon08/10/2012
Appointment of Mr Stephen Charles Hall as a director
dot icon23/09/2012
Resolutions
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2012
Termination of appointment of Peter Miller as a director
dot icon16/11/2011
Full accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Mr Trevor Middleton on 2011-03-23
dot icon22/03/2011
Director's details changed for Mr Peter David Miller on 2011-03-23
dot icon22/03/2011
Director's details changed for Mr Trevor Middleton on 2011-03-23
dot icon22/03/2011
Director's details changed for Mr Kevin Hilton on 2011-03-23
dot icon28/12/2010
Full accounts made up to 2010-06-30
dot icon27/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/08/2010
Miscellaneous
dot icon31/05/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mr Kevin Hilton on 2004-10-11
dot icon15/11/2009
Secretary's details changed for Mr Trevor Middleton on 2004-04-07
dot icon17/10/2009
Full accounts made up to 2009-06-30
dot icon29/10/2008
Accounts for a small company made up to 2008-06-30
dot icon06/10/2008
Return made up to 11/09/08; full list of members
dot icon02/09/2008
Appointment terminated director leszek litwinowicz
dot icon15/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Resolutions
dot icon24/02/2008
Full accounts made up to 2007-06-30
dot icon05/11/2007
Return made up to 11/09/07; no change of members
dot icon26/04/2007
Full accounts made up to 2006-06-30
dot icon19/10/2006
Return made up to 11/09/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-06-30
dot icon18/09/2005
Return made up to 11/09/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-06-30
dot icon13/01/2005
Registered office changed on 14/01/05 from: p o box 22 birmingham road stratford upon avon warwickshire CV37 0AS
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/09/2004
Return made up to 11/09/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon19/04/2004
Auditor's resignation
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Registered office changed on 19/04/04 from: amery house steeple drive alton hampshire GU34 1TN
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Secretary resigned
dot icon18/04/2004
Director resigned
dot icon18/04/2004
New secretary appointed;new director appointed
dot icon18/04/2004
New director appointed
dot icon15/04/2004
Particulars of mortgage/charge
dot icon25/01/2004
Director resigned
dot icon03/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Return made up to 11/09/03; full list of members
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon19/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon25/09/2002
Return made up to 11/09/02; full list of members
dot icon20/08/2002
Certificate of change of name
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned
dot icon18/03/2002
Full accounts made up to 2001-06-30
dot icon02/10/2001
Return made up to 11/09/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon05/10/2000
Return made up to 11/09/00; full list of members
dot icon03/08/2000
Certificate of change of name
dot icon22/02/2000
Full accounts made up to 1999-06-30
dot icon21/09/1999
Return made up to 11/09/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon23/09/1998
Return made up to 11/09/98; no change of members
dot icon03/01/1998
Full accounts made up to 1997-06-30
dot icon12/10/1997
Return made up to 11/09/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-20
dot icon07/10/1996
Return made up to 11/09/96; full list of members
dot icon14/08/1996
Memorandum and Articles of Association
dot icon14/08/1996
Resolutions
dot icon01/08/1996
Statement of affairs
dot icon01/08/1996
Ad 28/06/96--------- £ si 806998@1
dot icon22/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Accounting reference date extended from 20/06/97 to 30/06/97
dot icon18/07/1996
Accounting reference date shortened from 30/09/96 to 20/06/96
dot icon11/07/1996
Certificate of change of name
dot icon11/07/1996
Ad 28/06/96--------- £ si 806998@1=806998 £ ic 2/807000
dot icon11/07/1996
Nc inc already adjusted 28/06/96
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon02/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon04/06/1996
New secretary appointed
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Director resigned
dot icon10/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Trevor
Director
06/04/2004 - 08/10/2012
67
Litwinowicz, Leszek Richard
Director
06/04/2004 - 31/08/2008
102
Hilton, Kevin
Director
10/10/2004 - 08/10/2012
44
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/09/1995 - 23/05/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
10/09/1995 - 19/05/1996
10915

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 STSML REALISATIONS LTD

STSML REALISATIONS LTD is an(a) Dissolved company incorporated on 10/09/1995 with the registered office located at 65 St Edmunds Church Street, Salisbury SP1 1EF. 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 STSML REALISATIONS LTD?

toggle

STSML REALISATIONS LTD is currently Dissolved. It was registered on 10/09/1995 and dissolved on 11/12/2016.

Where is STSML REALISATIONS LTD located?

toggle

STSML REALISATIONS LTD is registered at 65 St Edmunds Church Street, Salisbury SP1 1EF.

What does STSML REALISATIONS LTD do?

toggle

STSML REALISATIONS LTD operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for STSML REALISATIONS LTD?

toggle

The latest filing was on 11/12/2016: Final Gazette dissolved following liquidation.