Company NameStelstor Systems Limited
Company StatusDissolved
Company Number01252286
CategoryPrivate Limited Company
Incorporation Date30 March 1976(48 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(23 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 07 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director NameMr Joe Niranjan Swampillai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(23 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Secretary NameMr Joe Niranjan Swampillai
NationalityBritish
StatusClosed
Appointed21 January 2000(23 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Director NameTrevor Colin Spero
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aveley Way
Maldon
Essex
CM9 6YQ
Director NameHarvey Spero
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressOaks Farm Vicarage Lane
Chigwell
Essex
IG7 6LT
Director NameMr Michael Arthur John Owers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleCompany/Director
Correspondence AddressCringlewood Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EA
Secretary NameTrevor Colin Spero
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aveley Way
Maldon
Essex
CM9 6YQ
Secretary NameMary Stella Owers
NationalityBritish
StatusResigned
Appointed18 March 1994(17 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressCringlewood
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameMr Ronald Michael Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameBarry Sidaway
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressTillymint Plains Farm Close
Ardleigh
Colchester
Essex
CO7 7QU
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed31 August 1994(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameClive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(20 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameClive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB

Location

Registered Address3 Lancaster Way
Earls Colne Industrial Park
Earls Colne Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1,000
(5 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1,000
(5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 May 2009Accounts made up to 30 April 2009 (5 pages)
8 May 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 February 2009Return made up to 29/12/08; full list of members (3 pages)
17 February 2009Return made up to 29/12/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
2 May 2008Accounts made up to 30 April 2008 (5 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 July 2007Accounts made up to 30 April 2007 (5 pages)
22 February 2007Return made up to 29/12/06; full list of members (2 pages)
22 February 2007Return made up to 29/12/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 June 2006Accounts made up to 30 April 2006 (5 pages)
22 February 2006Return made up to 29/12/05; full list of members (2 pages)
22 February 2006Return made up to 29/12/05; full list of members (2 pages)
6 May 2005Accounts made up to 30 April 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 January 2005Return made up to 29/12/04; full list of members (7 pages)
25 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 July 2004Accounts made up to 30 April 2004 (1 page)
5 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 December 2003Return made up to 29/12/03; full list of members (7 pages)
29 December 2003Return made up to 29/12/03; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 August 2003Accounts made up to 30 April 2003 (1 page)
10 February 2003Return made up to 29/12/02; full list of members (7 pages)
10 February 2003Return made up to 29/12/02; full list of members (7 pages)
24 January 2003Accounts made up to 30 April 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
31 October 2001Accounts made up to 30 April 2001 (1 page)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts made up to 30 April 2000 (2 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
22 January 1999Return made up to 29/12/98; no change of members (6 pages)
22 January 1999Return made up to 29/12/98; no change of members (6 pages)
25 November 1998Full accounts made up to 30 April 1998 (12 pages)
25 November 1998Full accounts made up to 30 April 1998 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
15 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Return made up to 29/12/97; full list of members (8 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
24 January 1997Return made up to 29/12/96; no change of members (6 pages)
24 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF (1 page)
28 November 1996Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
23 October 1996Full accounts made up to 30 June 1996 (9 pages)
23 October 1996Full accounts made up to 30 June 1996 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
4 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Return made up to 29/12/95; no change of members (4 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)