Company NameStealth Renewable Technologies Limited
Company StatusDissolved
Company Number06087836
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Ian Stewart Alexander Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garfield Road
Ryde
Isle Of Wight
PO33 2PT
Director NameMr Alan Gerard Vasey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Secretary NameDavid Geoffrey Morley
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TN
Director NameGary Leigh Toomey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleConsultant Engineer
Correspondence Address7 Stratford House
St Thomas Street
Ryde
Isle Of Wight
PO33 2DL
Director NameMr John Paul Bladen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 16 January 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF

Location

Registered AddressUnit 4 Neptune Court
Orion Business Park
North Shields
Tyne & Wear
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 07/02/09; full list of members (5 pages)
20 March 2009Director's change of particulars / alan vasey / 01/04/2008 (1 page)
20 March 2009Return made up to 07/02/09; full list of members (5 pages)
20 March 2009Director's Change of Particulars / alan vasey / 01/04/2008 / HouseName/Number was: , now: 26; Street was: 6 wellridge park, now: kingston close; Post Code was: NE25 9PQ, now: NE26 1JW (1 page)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 07/02/08; full list of members (5 pages)
6 March 2008Registered office changed on 06/03/2008 from UNIT4 neptune court orion business park north shields tyne & wear NE29 7UW (1 page)
6 March 2008Return made up to 07/02/08; full list of members (5 pages)
6 March 2008Registered office changed on 06/03/2008 from UNIT4 neptune court orion business park north shields tyne & wear NE29 7UW (1 page)
5 March 2008Appointment terminated director william russell (1 page)
5 March 2008Appointment terminated director gary toomey (1 page)
5 March 2008Appointment Terminated Director gary toomey (1 page)
5 March 2008Appointment Terminated Director john bladen (1 page)
5 March 2008Appointment terminated director john bladen (1 page)
5 March 2008Appointment Terminated Director william russell (1 page)
14 September 2007Ad 17/08/07--------- £ si 15@1=15 £ ic 85/100 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Ad 17/08/07--------- £ si 15@1=15 £ ic 85/100 (2 pages)
14 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2007Registered office changed on 30/08/07 from: unit 4 evans business centre orion business park north shields tyne & wear NE29 7SN (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit 4 evans business centre orion business park north shields tyne & wear NE29 7SN (1 page)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
7 February 2007Incorporation (15 pages)
7 February 2007Incorporation (15 pages)