About

Registered Number: 00838820
Date of Incorporation: 24/02/1965 (59 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN

 

Stainless Products Ltd was registered on 24 February 1965. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTINGER, Jack N/A 28 November 2003 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Caroline 21 October 2010 - 1
MOLLOY, Samantha 28 November 2003 15 February 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2019
LIQ03 - N/A 04 February 2019
LIQ03 - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
LIQ10 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2017
AD01 - Change of registered office address 22 July 2014
4.68 - Liquidator's statement of receipts and payments 19 March 2014
AD01 - Change of registered office address 31 January 2013
RESOLUTIONS - N/A 21 January 2013
4.70 - N/A 21 January 2013
LIQ MISC RES - N/A 21 January 2013
LIQ MISC RES - N/A 21 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 01 December 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 07 December 2004
363a - Annual Return 07 December 2004
169 - Return by a company purchasing its own shares 20 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 16 November 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2001
353 - Register of members 05 January 2001
363a - Annual Return 08 November 2000
AA - Annual Accounts 01 August 2000
363a - Annual Return 20 October 1999
AA - Annual Accounts 07 July 1999
363a - Annual Return 20 January 1999
AA - Annual Accounts 22 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
363a - Annual Return 16 December 1997
363(190) - N/A 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 31 January 1996
RESOLUTIONS - N/A 10 October 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 22 September 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 08 November 1993
MEM/ARTS - N/A 19 May 1993
CERTNM - Change of name certificate 04 May 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 10 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
MISC - Miscellaneous document 24 February 1965
NEWINC - New incorporation documents 24 February 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 1983 Fully Satisfied

N/A

Debenture 07 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.