About

Registered Number: 01959067
Date of Incorporation: 14/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY,

 

Stilexo Industrial (UK) Ltd was founded on 14 November 1985 and has its registered office in Newport in South Wales, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHANSSON, Glenn N/A - 1
JANSSON, Rune N/A 08 January 1999 1
NILSSON, Bengt-Ake Vide N/A 14 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
AC92 - N/A 21 September 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2012
DS01 - Striking off application by a company 02 October 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 February 2012
RESOLUTIONS - N/A 03 January 2012
SH19 - Statement of capital 03 January 2012
CAP-SS - N/A 03 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 18 July 2009
MISC - Miscellaneous document 17 February 2009
353 - Register of members 03 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 12 September 2008
169 - Return by a company purchasing its own shares 02 June 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 April 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 April 2008
RESOLUTIONS - N/A 19 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 01 September 2007
225 - Change of Accounting Reference Date 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 12 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 02 February 2002
AUD - Auditor's letter of resignation 07 December 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 30 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1999
395 - Particulars of a mortgage or charge 29 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1999
123 - Notice of increase in nominal capital 05 January 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 07 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 September 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 24 January 1995
395 - Particulars of a mortgage or charge 01 September 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 19 May 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 02 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 26 May 1989
AA - Annual Accounts 12 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1987
395 - Particulars of a mortgage or charge 25 September 1987
363 - Annual Return 22 July 1987
288 - N/A 19 November 1986
PUC(U) - N/A 12 August 1986
395 - Particulars of a mortgage or charge 12 August 1986
288 - N/A 17 June 1986
RESOLUTIONS - N/A 09 December 1985
123 - Notice of increase in nominal capital 09 December 1985
NEWINC - New incorporation documents 14 November 1985

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 July 2009 Outstanding

N/A

Legal charge 14 October 1999 Fully Satisfied

N/A

Debenture 24 June 1996 Fully Satisfied

N/A

Debenture 25 August 1994 Outstanding

N/A

Legal charge 18 September 1987 Fully Satisfied

N/A

Debenture 23 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.