About

Registered Number: 05735998
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 5 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Based in Southend-On-Sea, Stainless Equipment Company (Metal Finishers) Ltd was setup in 2006. We don't know the number of employees at the company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 16 August 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
RESOLUTIONS - N/A 09 August 2011
RESOLUTIONS - N/A 09 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2011
4.20 - N/A 09 August 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 07 July 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2006
353 - Register of members 22 November 2006
225 - Change of Accounting Reference Date 22 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
395 - Particulars of a mortgage or charge 15 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
MEM/ARTS - N/A 18 May 2006
CERTNM - Change of name certificate 11 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.