About

Registered Number: 06308682
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

In Stainless Ltd was registered on 10 July 2007 and has its registered office in Stockton On Tees, it's status is listed as "Dissolved". The company has 4 directors listed as Rowell, Neil Christopher, Rowell, Allen Jeffrey, Wright, Roger Kenneth, Rowell, Neil Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWELL, Allen Jeffrey 22 October 2009 - 1
ROWELL, Neil Christopher 10 July 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ROWELL, Neil Christopher 22 October 2009 - 1
WRIGHT, Roger Kenneth 10 July 2007 22 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
LIQ03 - N/A 23 March 2018
4.68 - Liquidator's statement of receipts and payments 24 February 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2016
F10.2 - N/A 19 February 2015
F10.2 - N/A 19 February 2015
AD01 - Change of registered office address 18 February 2015
RESOLUTIONS - N/A 17 February 2015
1.4 - Notice of completion of voluntary arrangement 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
4.20 - N/A 17 February 2015
AR01 - Annual Return 03 September 2014
1.1 - Report of meeting approving voluntary arrangement 28 July 2014
SH01 - Return of Allotment of shares 15 May 2014
AA - Annual Accounts 08 April 2014
SH01 - Return of Allotment of shares 31 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 May 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 21 April 2011
TM02 - Termination of appointment of secretary 05 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 30 April 2010
AP03 - Appointment of secretary 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 13 November 2009
TM01 - Termination of appointment of director 11 November 2009
363a - Annual Return 17 July 2009
363a - Annual Return 18 September 2008
MEM/ARTS - N/A 03 August 2007
CERTNM - Change of name certificate 19 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.