About

Registered Number: 05643266
Date of Incorporation: 02/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2014 (9 years and 8 months ago)
Registered Address: 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes, MK8 0JP

 

Based in Milton Keynes, Deloro Stellite Holdings 2 Ltd was setup in 2005, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TADMAN, Paul 30 September 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 03 July 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
4.70 - N/A 11 April 2014
RESOLUTIONS - N/A 04 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 25 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2013
SH19 - Statement of capital 25 June 2013
CAP-SS - N/A 25 June 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AP01 - Appointment of director 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA01 - Change of accounting reference date 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 19 February 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 02 October 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
SA - Shares agreement 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
123 - Notice of increase in nominal capital 25 April 2006
RESOLUTIONS - N/A 24 April 2006
123 - Notice of increase in nominal capital 24 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
CERTNM - Change of name certificate 07 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 23 May 2008 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Debenture 09 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.