Company NameStovrite Limited
Company StatusDissolved
Company Number01968549
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 4 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameStovrite Engineering Limited

Business Activity

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

Directors

Director NameMr Ernest Lawrence Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 25 October 2011)
RoleIndustrial Finisher
Correspondence Address1 Windermere Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4ET
Director NameMr Alfred Manuel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 25 October 2011)
RoleStove Enameller
Country of ResidenceUnited Kingdom
Correspondence Address40 The Paddock
Gateshead
Tyne & Wear
NE10 8NX
Director NameMr Anthony Manuel
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 25 October 2011)
RoleIndustrial Painter
Correspondence Address87 Millford
Gateshead
Tyne & Wear
NE10 8JL
Secretary NameMr Ernest Lawrence Hill
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address1 Windermere Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4ET
Director NameMr John Quinn
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleSheet Metalwork Manager
Correspondence Address39 Lombard Drive
Chester Le Street
County Durham
DH3 4BE

Location

Registered Address18 Baltic Road
Felling
Tyne & Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at 1Alfred Manuel
33.33%
Ordinary
1 at 1Anthony Manuel
33.33%
Ordinary
1 at 1E L Hill
33.33%
Ordinary

Financials

Year2014
Net Worth£102,178
Cash£82,310
Current Liabilities£22,839

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 20 March 2010
Statement of capital on 2010-04-26
  • GBP 3
(15 pages)
26 April 2010Annual return made up to 20 March 2010
Statement of capital on 2010-04-26
  • GBP 3
(15 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Return made up to 20/03/08; full list of members (4 pages)
23 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 20/03/05; full list of members (3 pages)
24 March 2005Return made up to 20/03/05; full list of members (3 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
23 April 2002£ ic 3/2 02/04/02 £ sr 1@1=1 (1 page)
23 April 2002£ ic 3/2 02/04/02 £ sr 1@1=1 (1 page)
22 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2002Director resigned (1 page)
22 April 2002Return made up to 20/03/02; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 April 2002Return made up to 20/03/02; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2002Director resigned (1 page)
30 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 March 2001Return made up to 20/03/01; full list of members (8 pages)
28 March 2001Return made up to 20/03/01; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 April 2000Return made up to 20/03/00; full list of members (8 pages)
16 April 2000Return made up to 20/03/00; full list of members (8 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 March 1998Return made up to 20/03/98; no change of members (4 pages)
26 March 1998Return made up to 20/03/98; no change of members (4 pages)
2 May 1997Return made up to 20/03/97; full list of members (6 pages)
2 May 1997Return made up to 20/03/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 20/03/96; no change of members (4 pages)
20 March 1996Registered office changed on 20/03/96 from: 26 baltic road felling tyne & wear NE10 0SB (1 page)
20 March 1996Registered office changed on 20/03/96 from: 26 baltic road felling tyne & wear NE10 0SB (1 page)
20 March 1996Return made up to 20/03/96; no change of members (4 pages)
23 March 1995Return made up to 20/03/95; no change of members (4 pages)
23 March 1995Return made up to 20/03/95; no change of members (4 pages)