About

Registered Number: 03131946
Date of Incorporation: 29/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, SK13 7SQ

 

Founded in 1995, Stealth Design Consultants Ltd has its registered office in Glossop in Derbyshire, it's status at Companies House is "Dissolved". The companies directors are listed as Teasdale, Rebecca, Draper, Celia, Draper, Stacey in the Companies House registry. 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
TEASDALE, Rebecca 01 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Celia 14 December 2001 06 April 2010 1
DRAPER, Stacey 29 November 1995 14 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 07 September 2011
AA01 - Change of accounting reference date 07 September 2011
AA - Annual Accounts 26 August 2011
CERTNM - Change of name certificate 30 March 2011
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 15 September 2004
287 - Change in situation or address of Registered Office 03 March 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 12 June 2003
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 29 December 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 11 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1996
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.