About

Registered Number: 03934927
Date of Incorporation: 28/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: Huxley House 11 William Street, Redditch, Worcestershire, B97 4AJ

 

Based in Worcestershire, Stelec Ltd was registered on 28 February 2000. We do not know the number of employees at Stelec Ltd. The companies directors are listed as Tomes, Eleanor Gordon, Tomes, Eleanor Gordon, Tomes, Sam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMES, Eleanor Gordon 11 February 2016 - 1
TOMES, Sam 28 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TOMES, Eleanor Gordon 28 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 10 August 2017
AA - Annual Accounts 01 August 2017
AA01 - Change of accounting reference date 24 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 20 March 2001
225 - Change of Accounting Reference Date 15 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.