Company NameStellex Limited
Company StatusDissolved
Company Number00329753
CategoryPrivate Limited Company
Incorporation Date14 July 1937(86 years, 10 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NameC.H. Blackburn & Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter James Harding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(59 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMr Peter Chamberlain
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(59 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesters
Belford
Northumberland
NE70 7HB
Director NameMr Stephen Paul Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(71 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elderberry Cottages
Otterburn
Newcastle Upon Tyne
Tyne And Wear
NE19 1LJ
Director NameMrs Alice Barsham
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1997)
RoleHousewife
Correspondence AddressCliff House
Amble
Northumberland
NE65 0AX
Director NameRonald Andrew Barsham
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1997)
RoleChartered Accountant
Correspondence AddressCliff House
Bay View Amble
Morpeth
Northumberland
NE65 0AZ
Director NameMr Paul Raymond Casebourne
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Side Farm Harlow Hill
Horsley
Newcastle Upon Tyne
NE15 0LZ
Secretary NameMrs Alice Barsham
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressCliff House
Amble
Northumberland
NE65 0AX
Secretary NameNeil Eglintine
NationalityBritish
StatusResigned
Appointed09 June 1997(59 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 June 1998)
RoleCompany Director
Correspondence Address9 Longleat Gardens
Pegswood
Morpeth
NE61 6TQ
Secretary NameNeville Ferguson
NationalityBritish
StatusResigned
Appointed11 June 1998(60 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address12 Trentham Gardens
Pegswood
Morpeth
Northumberland
NE61 6TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2009
Net Worth£261,590
Cash£80,054
Current Liabilities£704,549

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Liquidators' statement of receipts and payments to 28 March 2016 (8 pages)
22 June 2016Liquidators' statement of receipts and payments to 2 June 2016 (6 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
22 June 2016Liquidators statement of receipts and payments to 28 March 2016 (8 pages)
22 June 2016Liquidators' statement of receipts and payments to 28 March 2016 (8 pages)
22 June 2016Liquidators' statement of receipts and payments to 2 June 2016 (6 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
22 June 2016Liquidators statement of receipts and payments to 2 June 2016 (6 pages)
8 June 2015Liquidators statement of receipts and payments to 28 March 2015 (15 pages)
8 June 2015Liquidators' statement of receipts and payments to 28 March 2015 (15 pages)
8 June 2015Liquidators' statement of receipts and payments to 28 March 2015 (15 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (26 pages)
2 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (26 pages)
2 May 2014Liquidators statement of receipts and payments to 28 March 2014 (26 pages)
14 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (6 pages)
14 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (6 pages)
14 May 2013Liquidators statement of receipts and payments to 28 March 2013 (6 pages)
29 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
29 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
13 September 2011Notice of extension of period of Administration (1 page)
13 September 2011Notice of extension of period of Administration (1 page)
31 August 2011Notice of extension of period of Administration (16 pages)
31 August 2011Notice of extension of period of Administration (16 pages)
24 May 2011Administrator's progress report to 18 April 2011 (19 pages)
24 May 2011Administrator's progress report to 18 April 2011 (19 pages)
18 January 2011Result of meeting of creditors (2 pages)
18 January 2011Result of meeting of creditors (2 pages)
23 December 2010Notice of extension of time period of the administration (2 pages)
23 December 2010Notice of extension of time period of the administration (2 pages)
23 December 2010Statement of administrator's proposal (32 pages)
23 December 2010Statement of administrator's proposal (32 pages)
3 November 2010Appointment of an administrator (1 page)
3 November 2010Appointment of an administrator (1 page)
3 November 2010Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Unit 4 Christon Road Gosforth Industrial Estate Newcastle upon Tyne NE3 1XD on 3 November 2010 (2 pages)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
4 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 April 2010Director's details changed for Mr Stephen Paul Roberts on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Peter Chamberlain on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 42,000
(5 pages)
20 April 2010Director's details changed for Mr Peter Chamberlain on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Peter Chamberlain on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Stephen Paul Roberts on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Stephen Paul Roberts on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 42,000
(5 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 June 2009Registered office changed on 26/06/2009 from unit 4 christon road gosforth industrial estate newcastle upon tyne NE3 1DX (1 page)
26 June 2009Registered office changed on 26/06/2009 from unit 4 christon road gosforth industrial estate newcastle upon tyne NE3 1DX (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 March 2009Director appointed mr stephen paul roberts (1 page)
23 March 2009Director appointed mr stephen paul roberts (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 31/03/07; full list of members (7 pages)
8 May 2007Return made up to 31/03/07; full list of members (7 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
2 June 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1998Particulars of mortgage/charge (6 pages)
25 February 1998Particulars of mortgage/charge (6 pages)
9 July 1997Registered office changed on 09/07/97 from: 1 lincolns inn fields london WC2A 3AA (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 lincolns inn fields london WC2A 3AA (1 page)
3 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (5 pages)
26 April 1996Full accounts made up to 30 June 1995 (5 pages)
19 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
31 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1977Company name changed\certificate issued on 21/06/77 (2 pages)
21 June 1977Company name changed\certificate issued on 21/06/77 (2 pages)
14 July 1937Certificate of incorporation (1 page)
14 July 1937Certificate of incorporation (1 page)