Company NameSTAL Refrigeration Limited
Company StatusDissolved
Company Number03374333
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameAranquay Limited

Business Activity

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

Directors

Director NameIan Howells
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 28 November 2006)
RoleFin Director
Correspondence Address5 Newport Road
Hanslope
Buckinghamshire
MK19 7NA
Secretary NameJohn David Morgan
NationalityBritish
StatusClosed
Appointed30 January 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address19 Grosvenor Road
South Benfleet
Essex
SS7 1NP
Director NamePauline Agnes Beale
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address13 College Gardens
Dulwich
London
SE21 7BE
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleFinancial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleFinancial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameHamish Macpherson Hunter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1999)
RoleChartered Engineer
Correspondence AddressAbbey Lodge
Bisham Village
Marlow
Buckinghamshire
SL7 1RR
Director NameFritz Peter Rasmussen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1999)
RoleManaging Director
Correspondence Address130 Knightlow Road
Birmingham
West Midlands
B17 8QA
Secretary NameMr Cormac Patrick Keaney
NationalityIrish
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleAccountant
Correspondence Address81 Pasture Road
Wembley
Middlesex
HA0 3JW
Director NameKjeld Lindberg Iversen
Date of BirthJune 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed02 June 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1999)
RoleChief Financial Officer
Correspondence AddressHumlevej 12
Dk-8240 Risskov
Denmark
Director NameJohn Einar Norelius
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwede
StatusResigned
Appointed02 June 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1999)
RoleManager Wester Europe
Correspondence AddressSedel Gatan 20
Norrhepins
60379
Director NameBrian Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address5 Longthorpe Green
Peterborough
PE3 6LS
Secretary NameDr Raymond John Backler
NationalityBritish
StatusResigned
Appointed02 March 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Moorings
Conyer
Sittingbourne
Kent
ME9 9HQ
Secretary NameMr Martin John Ball
NationalityBritish
StatusResigned
Appointed23 June 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameMr Martin John Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameKatherine Mary Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 March 2001)
RoleManaging Director
Correspondence Address62 Milbourne Lane
Esher
Surrey
KT10 9EA
Director NameJohn David Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Secretary NameJohn David Miller
NationalityBritish
StatusResigned
Appointed12 September 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Director NameFritz Peter Rasmussen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2001(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address15 Hartley Place
Vicarage Road
Edgbaston
Birmingham
B15 3HS

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£92,087

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
31 May 2006Accounts made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
27 October 2005Accounts made up to 31 December 2004 (8 pages)
29 June 2005Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY (1 page)
29 October 2004Accounts made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
8 October 2003Accounts made up to 31 December 2002 (1 page)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 October 2002Accounts made up to 31 December 2001 (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Registered office changed on 01/05/01 from: unit 8 first floor minerva business park lynch wood peterborough PE2 6QQ (1 page)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Secretary resigned;director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (16 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 March 2000New director appointed (3 pages)
30 March 2000Director resigned (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Registered office changed on 11/08/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX (1 page)
11 August 1999Declaration of assistance for shares acquisition (4 pages)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Ad 27/07/99--------- £ si 1214000@1=1214000 £ ic 1860000/3074000 (2 pages)
10 August 1999Nc inc already adjusted 27/07/99 (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (3 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 June 1999Return made up to 21/05/99; no change of members (6 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Registered office changed on 17/04/99 from: unit 5 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
3 December 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 December 1997Registered office changed on 12/12/97 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
26 June 1997Company name changed aranquay LIMITED\certificate issued on 26/06/97 (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Director resigned (1 page)
9 June 1997Memorandum and Articles of Association (11 pages)
8 June 1997Ad 29/05/97--------- £ si 1859998@1=1859998 £ ic 2/1860000 (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997Nc inc already adjusted 21/05/97 (1 page)
5 June 1997Registered office changed on 05/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
21 May 1997Incorporation (16 pages)