This company is commonly known as Stella Gray Limited. The company was founded 15 years ago and was given the registration number 06811959. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STELLA GRAY LIMITED |
---|---|---|
Company Number | : | 06811959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 2009 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 06 February 2009 | Active |
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, United Kingdom, PR2 2YH | Corporate Secretary | 06 February 2009 | Active |
Mr David Allen Mcclelland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Minnesota Drive, Warrington, England, WA5 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-18 | Resolution | Resolution. | Download |
2019-06-26 | Gazette | Gazette filings brought up to date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-05 | Gazette | Gazette filings brought up to date. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-29 | Gazette | Gazette filings brought up to date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Gazette | Gazette notice compulsory. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.