About

Registered Number: 02591119
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (9 years and 6 months ago)
Registered Address: Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU

 

Having been setup in 1991, Stainless Steel (Realisations) Ltd have registered office in Preston in Lancashire, it has a status of "Dissolved". There are no directors listed for this company at Companies House. We don't know the number of employees at this business.

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 October 2014
4.43 - Notice of final meeting of creditors 25 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 January 2014
COCOMP - Order to wind up 16 January 2014
2.15 - Administrator's Abstract of receipts and payments 16 January 2014
2.19 - Notice of discharge of Administration Order 16 January 2014
2.15 - Administrator's Abstract of receipts and payments 22 July 2013
2.15 - Administrator's Abstract of receipts and payments 25 January 2013
2.15 - Administrator's Abstract of receipts and payments 26 July 2012
2.15 - Administrator's Abstract of receipts and payments 26 January 2012
2.15 - Administrator's Abstract of receipts and payments 28 July 2011
2.15 - Administrator's Abstract of receipts and payments 02 February 2011
2.15 - Administrator's Abstract of receipts and payments 23 July 2010
2.15 - Administrator's Abstract of receipts and payments 21 January 2010
2.15 - Administrator's Abstract of receipts and payments 29 July 2009
LIQ MISC OC - N/A 06 July 2009
2.15 - Administrator's Abstract of receipts and payments 20 January 2009
2.15 - Administrator's Abstract of receipts and payments 30 July 2008
2.15 - Administrator's Abstract of receipts and payments 23 January 2008
CERTNM - Change of name certificate 06 November 2007
2.15 - Administrator's Abstract of receipts and payments 31 July 2007
2.15 - Administrator's Abstract of receipts and payments 23 January 2007
2.15 - Administrator's Abstract of receipts and payments 18 July 2006
2.15 - Administrator's Abstract of receipts and payments 18 January 2006
2.15 - Administrator's Abstract of receipts and payments 26 July 2005
2.15 - Administrator's Abstract of receipts and payments 07 March 2005
2.15 - Administrator's Abstract of receipts and payments 22 July 2004
2.15 - Administrator's Abstract of receipts and payments 04 February 2004
2.15 - Administrator's Abstract of receipts and payments 16 July 2003
2.15 - Administrator's Abstract of receipts and payments 22 January 2003
2.15 - Administrator's Abstract of receipts and payments 18 July 2002
2.15 - Administrator's Abstract of receipts and payments 06 February 2002
2.15 - Administrator's Abstract of receipts and payments 04 September 2001
2.15 - Administrator's Abstract of receipts and payments 16 January 2001
2.15 - Administrator's Abstract of receipts and payments 03 August 2000
2.23 - Notice of result of meeting of creditors 13 April 2000
2.21 - Statement of Administrator's proposals 10 April 2000
287 - Change in situation or address of Registered Office 21 January 2000
2.7 - Administration Order 18 January 2000
2.6 - Notice of Administration Order 18 January 2000
395 - Particulars of a mortgage or charge 28 January 1999
395 - Particulars of a mortgage or charge 15 January 1999
395 - Particulars of a mortgage or charge 04 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
395 - Particulars of a mortgage or charge 19 November 1996
395 - Particulars of a mortgage or charge 08 October 1996
RESOLUTIONS - N/A 02 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
123 - Notice of increase in nominal capital 02 October 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 31 July 1995
RESOLUTIONS - N/A 22 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
123 - Notice of increase in nominal capital 22 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
88(2)P - N/A 24 November 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 11 August 1994
RESOLUTIONS - N/A 17 May 1994
123 - Notice of increase in nominal capital 17 May 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 09 July 1993
RESOLUTIONS - N/A 12 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
123 - Notice of increase in nominal capital 12 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
363s - Annual Return 17 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1992
395 - Particulars of a mortgage or charge 15 October 1991
288 - N/A 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
CERTNM - Change of name certificate 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 1999 Outstanding

N/A

Debenture 12 January 1999 Outstanding

N/A

Debenture 27 November 1998 Outstanding

N/A

Fixed charge supplemental to a guarantee and debenture dated 2ND october 1991 issued by the company 08 November 1996 Outstanding

N/A

Charge on debts and related rights 17 September 1996 Outstanding

N/A

Guarantee & debenture 02 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.