About

Registered Number: 00329753
Date of Incorporation: 14/07/1937 (86 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (7 years and 7 months ago)
Registered Address: 8 High Street, Yarm, Stockton On Tees, TS15 9AE

 

Stellex Ltd was registered on 14 July 1937 with its registered office in Yarm, it's status is listed as "Dissolved". We don't currently know the number of employees at Stellex Ltd. The current directors of this business are Chamberlain, Peter, Barsham, Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Peter 12 June 1997 - 1
BARSHAM, Alice N/A 09 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
LIQ MISC OC - N/A 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 02 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2013
2.34B - N/A 29 March 2012
2.31B - N/A 13 September 2011
2.31B - N/A 31 August 2011
2.24B - N/A 24 May 2011
2.23B - N/A 18 January 2011
2.17B - N/A 23 December 2010
2.18B - N/A 23 December 2010
AD01 - Change of registered office address 03 November 2010
2.12B - N/A 03 November 2010
TM02 - Termination of appointment of secretary 31 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 18 December 2008
RESOLUTIONS - N/A 09 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 09 May 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 25 February 1998
287 - Change in situation or address of Registered Office 09 July 1997
225 - Change of Accounting Reference Date 03 July 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 26 August 1994
RESOLUTIONS - N/A 26 August 1994
RESOLUTIONS - N/A 14 April 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 04 April 1993
288 - N/A 12 October 1992
395 - Particulars of a mortgage or charge 04 September 1992
AA - Annual Accounts 07 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
288 - N/A 21 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AUD - Auditor's letter of resignation 03 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1989
123 - Notice of increase in nominal capital 13 September 1989
RESOLUTIONS - N/A 31 August 1989
288 - N/A 26 June 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 25 March 1988
288 - N/A 02 October 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 05 December 1986
287 - Change in situation or address of Registered Office 05 December 1986
CERTNM - Change of name certificate 21 June 1977
MISC - Miscellaneous document 14 July 1937

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2009 Outstanding

N/A

Debenture 03 December 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 08 May 2007 Outstanding

N/A

Debenture deed 23 February 1998 Outstanding

N/A

Legal charge 28 August 1992 Fully Satisfied

N/A

Debenture 25 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.