Company NameSTL Technologies Limited
Company StatusDissolved
Company Number00832098
CategoryPrivate Limited Company
Incorporation Date22 December 1964(59 years, 4 months ago)
Dissolution Date16 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(53 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 16 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed22 March 2013(48 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 16 December 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed22 March 2013(48 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 16 December 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Gillian Anne Frost
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years, 6 months after company formation)
Appointment Duration9 years (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stow Bardolph
Kings Lynn
Norfolk
PE34 3HZ
Director NameRobert Cyril Steel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
The Street
Horringer
Suffolk
IP29 5SA
Director NameGeoffrey Leigh Frost
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Stow Bridge Road
Stow Bardolph
Kings Lynn
Norfolk
PE34 3HZ
Director NameRosemary Marguerite Frost
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address23 Church Meadow
Barton Mills
Bury St Edmunds
Suffolk
IP28 6AR
Secretary NameRosemary Marguerite Frost
NationalityBritish
StatusResigned
Appointed11 July 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address23 Church Meadow
Barton Mills
Bury St Edmunds
Suffolk
IP28 6AR
Secretary NameRobert Cyril Steel
NationalityBritish
StatusResigned
Appointed14 July 1995(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2000)
RoleSecretary
Correspondence AddressThe Old Rectory
The Street
Horringer
Suffolk
IP29 5SA
Director NameMr Jonathan Ashford Frank Dunn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(34 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramblewick Cottage
The Green, Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Director NameJames Harvey Garnham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(35 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2000)
RoleSoftware Development Manager
Correspondence AddressLilac Cottage
Lidgate Road, Dalham
Newmarket
Suffolk
CB8 8TH
Director NameMichael Peter Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(35 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2004)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressGidea Cottage
29 Wamil Way Mildenhall
Bury St Edmunds
Suffolk
IP28 7JU
Secretary NameMr Jonathan Ashford Frank Dunn
NationalityBritish
StatusResigned
Appointed08 May 2000(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblewick Cottage
The Green, Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Director NameMatthew Oliver Frost
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(35 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressAngel Inn
Kingsland
Leominster
Herefordshire
HR6 9QS
Wales
Director NameMr David Ian Smart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(35 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters Cottage Donkey Lane
Lawshall
Bury St Edmunds
Suffolk
IP29 4QU
Director NameWilliam Leigh Tracey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(36 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2007)
RoleCompany Director
Correspondence AddressHouse 3
95 Kenworthy Road
London
E9 5RB
Director NameMr Michael Edward Daines
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(36 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Neville Road
Norwich
Norfolk
NR7 8DS
Director NameMr James Harvey Garnham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(38 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion Cottage Hundon Road
Barnardiston
Haverhill
Suffolk
CB9 7TJ
Secretary NameMr James Harvey Garnham
NationalityBritish
StatusResigned
Appointed07 January 2005(40 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressRed Lion Cottage Hundon Road
Barnardiston
Haverhill
Suffolk
CB9 7TJ
Director NameMr John Arnold Henry Middleton Lawrence
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressOvington House Clare Road
Ovington
Sudbury
Suffolk
CO10 8LE
Director NameMr Alan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(48 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 November 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(48 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(48 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(49 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(49 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(50 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(51 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(51 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(52 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

36.6k at £1Capita Secure Information Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,521,898
Gross Profit£1,674,427
Net Worth£6,554,953

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2003Delivered on: 4 March 2003
Satisfied on: 13 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at eastern way bury st edmunds suffolk t/n SK4239.
Fully Satisfied
8 August 1996Delivered on: 20 August 1996
Satisfied on: 4 October 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged deposit contract(s)-barclays bank PLC re sound techniques limited barclays treasury deposit deal number 058814222. see the mortgage charge document for full details.
Fully Satisfied
26 October 1995Delivered on: 3 November 1995
Satisfied on: 4 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1981Delivered on: 22 January 1981
Satisfied on: 4 October 1996
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on industrial estate, field road, mildenhall, suffolk,.
Fully Satisfied

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
4 June 2020Liquidators' statement of receipts and payments to 12 May 2020 (11 pages)
20 June 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
20 June 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
14 June 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 14 June 2019 (2 pages)
12 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-13
(1 page)
12 June 2019Appointment of a voluntary liquidator (3 pages)
12 June 2019Declaration of solvency (5 pages)
7 May 2019Solvency Statement dated 02/05/19 (1 page)
7 May 2019Statement by Directors (1 page)
7 May 2019Statement of capital on 7 May 2019
  • GBP 1
(5 pages)
7 May 2019Resolutions
  • RES13 ‐ Reduction of share premium accound and capital redemption reserve 02/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Secure Information Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Capita Secure Information Solutions Limited as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 March 2018Termination of appointment of James Cowan as a director on 5 March 2018 (1 page)
7 March 2018Termination of appointment of Christopher Francis Henry Baker as a director on 5 March 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
7 March 2018Termination of appointment of Stefan John Maynard as a director on 5 March 2018 (1 page)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 36,612
(8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 36,612
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 36,612
(8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 36,612
(8 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
15 October 2014Full accounts made up to 31 December 2013 (22 pages)
15 October 2014Full accounts made up to 31 December 2013 (22 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 36,612
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 36,612
(8 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
22 November 2013Termination of appointment of Alan Burge as a director (1 page)
22 November 2013Termination of appointment of Alan Burge as a director (1 page)
4 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
10 April 2013Auditor's resignation (1 page)
10 April 2013Auditor's resignation (1 page)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 April 2013Appointment of Mr Alan Burge as a director (2 pages)
5 April 2013Termination of appointment of Geoffrey Frost as a director (1 page)
5 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 April 2013Appointment of Craig Hilton Rodgerson as a director (2 pages)
5 April 2013Registered office address changed from Equis House 4 Eastern Way Bury St Edmunds Suffolk IP32 7AB Uk on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Equis House 4 Eastern Way Bury St Edmunds Suffolk IP32 7AB Uk on 5 April 2013 (1 page)
5 April 2013Termination of appointment of James Garnham as a director (1 page)
5 April 2013Termination of appointment of Geoffrey Frost as a director (1 page)
5 April 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
5 April 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
5 April 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
5 April 2013Appointment of Mr Alan Burge as a director (2 pages)
5 April 2013Termination of appointment of James Garnham as a director (1 page)
5 April 2013Appointment of Mr Sean Alfred Massey as a director (2 pages)
5 April 2013Termination of appointment of James Garnham as a secretary (1 page)
5 April 2013Termination of appointment of James Garnham as a secretary (1 page)
5 April 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
5 April 2013Registered office address changed from Equis House 4 Eastern Way Bury St Edmunds Suffolk IP32 7AB Uk on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Sean Alfred Massey as a director (2 pages)
5 April 2013Appointment of Craig Hilton Rodgerson as a director (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (22 pages)
26 March 2013Full accounts made up to 30 September 2012 (22 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of John Lawrence as a director (1 page)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of John Lawrence as a director (1 page)
13 June 2012Full accounts made up to 30 September 2011 (23 pages)
13 June 2012Full accounts made up to 30 September 2011 (23 pages)
1 June 2012Termination of appointment of John Lawrence as a director (1 page)
1 June 2012Termination of appointment of John Lawrence as a director (1 page)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
15 June 2011Director's details changed for John Arnold Henry Middleton Lawrence on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr James Harvey Garnham on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr James Harvey Garnham on 15 June 2011 (2 pages)
15 June 2011Director's details changed for John Arnold Henry Middleton Lawrence on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 30 September 2010 (21 pages)
25 March 2011Full accounts made up to 30 September 2010 (21 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (16 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (16 pages)
21 April 2010Full accounts made up to 30 September 2009 (24 pages)
21 April 2010Full accounts made up to 30 September 2009 (24 pages)
10 March 2010Secretary's details changed for James Harvey Garnham on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Mr James Harvey Garnham on 19 February 2010 (2 pages)
10 March 2010Secretary's details changed for James Harvey Garnham on 19 February 2010 (2 pages)
10 March 2010Termination of appointment of Michael Daines as a director (1 page)
10 March 2010Termination of appointment of Michael Daines as a director (1 page)
10 March 2010Director's details changed for Mr James Harvey Garnham on 19 February 2010 (2 pages)
24 September 2009Director appointed john arnold henry middleton lawrence (2 pages)
24 September 2009Director appointed john arnold henry middleton lawrence (2 pages)
16 July 2009Ad 01/07/09\gbp si 3662@1=3662\gbp ic 32950/36612\ (2 pages)
16 July 2009Ad 01/07/09\gbp si 3662@1=3662\gbp ic 32950/36612\ (2 pages)
4 June 2009Return made up to 22/05/09; no change of members (10 pages)
4 June 2009Return made up to 22/05/09; no change of members (10 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 February 2009Full accounts made up to 30 September 2008 (22 pages)
25 February 2009Full accounts made up to 30 September 2008 (22 pages)
3 July 2008Appointment terminated director david smart (1 page)
3 July 2008Appointment terminated director david smart (1 page)
6 June 2008Capitals not rolled up (1 page)
6 June 2008Return made up to 08/05/07; no change of members; amend (8 pages)
6 June 2008Return made up to 08/05/07; no change of members; amend (8 pages)
6 June 2008Capitals not rolled up (1 page)
28 May 2008Memorandum and Articles of Association (31 pages)
28 May 2008Memorandum and Articles of Association (31 pages)
17 May 2008Company name changed the technologies group LIMITED\certificate issued on 20/05/08 (3 pages)
17 May 2008Company name changed the technologies group LIMITED\certificate issued on 20/05/08 (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
12 May 2008Registered office changed on 12/05/2008 from equis house 4 eastern way bury st edmunds suffolk IP32 2AH (1 page)
12 May 2008Registered office changed on 12/05/2008 from equis house 4 eastern way bury st edmunds suffolk IP32 2AH (1 page)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
21 April 2008Resolutions
  • RES13 ‐ Section 164(2) purchase of 4500 a ordinary shares of £1/article 11 does not apply 03/04/2008
(1 page)
21 April 2008Resolutions
  • RES13 ‐ Section 164(2) purchase of 4500 a ordinary shares of £1/article 11 does not apply 03/04/2008
(1 page)
5 April 2008Full accounts made up to 30 September 2007 (24 pages)
5 April 2008Full accounts made up to 30 September 2007 (24 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
14 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2007Full accounts made up to 30 September 2006 (26 pages)
14 April 2007Full accounts made up to 30 September 2006 (26 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
24 May 2006Return made up to 08/05/06; full list of members (10 pages)
24 May 2006Return made up to 08/05/06; full list of members (10 pages)
5 April 2006Full accounts made up to 30 September 2005 (25 pages)
5 April 2006Full accounts made up to 30 September 2005 (25 pages)
1 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2005Full accounts made up to 30 September 2004 (20 pages)
18 May 2005Full accounts made up to 30 September 2004 (20 pages)
17 January 2005Secretary resigned;director resigned (1 page)
17 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
16 July 2004Return made up to 11/07/04; full list of members (11 pages)
16 July 2004Return made up to 11/07/04; full list of members (11 pages)
15 April 2004Full accounts made up to 30 September 2003 (21 pages)
15 April 2004Full accounts made up to 30 September 2003 (21 pages)
9 February 2004Registered office changed on 09/02/04 from: hampstead avenue mildenhall suffolk IP28 7AS (1 page)
9 February 2004Registered office changed on 09/02/04 from: hampstead avenue mildenhall suffolk IP28 7AS (1 page)
18 July 2003Return made up to 11/07/03; full list of members (11 pages)
18 July 2003Return made up to 11/07/03; full list of members (11 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Full accounts made up to 30 September 2002 (20 pages)
7 February 2003Full accounts made up to 30 September 2002 (20 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
25 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2002Full accounts made up to 30 September 2001 (19 pages)
9 January 2002Full accounts made up to 30 September 2001 (19 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
7 August 2001Return made up to 11/07/01; full list of members (8 pages)
7 August 2001Return made up to 11/07/01; full list of members (8 pages)
17 July 2001Full accounts made up to 30 September 2000 (20 pages)
17 July 2001Full accounts made up to 30 September 2000 (20 pages)
3 January 2001Company name changed stl technologies LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed stl technologies LIMITED\certificate issued on 03/01/01 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 30 September 1999 (21 pages)
2 August 2000Full accounts made up to 30 September 1999 (21 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
1 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 May 2000New secretary appointed (1 page)
11 May 2000New secretary appointed (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
21 January 2000Return made up to 11/07/99; no change of members (7 pages)
21 January 2000Return made up to 11/07/99; no change of members (7 pages)
21 November 1999New director appointed (1 page)
21 November 1999New director appointed (1 page)
15 June 1999Accounts for a medium company made up to 30 September 1998 (21 pages)
15 June 1999Accounts for a medium company made up to 30 September 1998 (21 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (20 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (20 pages)
17 July 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
17 July 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
7 May 1998Memorandum and Articles of Association (32 pages)
7 May 1998Memorandum and Articles of Association (32 pages)
30 April 1998Memorandum and Articles of Association (27 pages)
30 April 1998Memorandum and Articles of Association (27 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1997Return made up to 11/07/97; no change of members (4 pages)
24 September 1997Return made up to 11/07/97; no change of members (4 pages)
16 July 1997Full accounts made up to 30 September 1996 (22 pages)
16 July 1997Full accounts made up to 30 September 1996 (22 pages)
28 February 1997Company name changed sound techniques LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997Company name changed sound techniques LIMITED\certificate issued on 03/03/97 (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
19 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
4 September 1995Full accounts made up to 31 March 1995 (19 pages)
4 September 1995Full accounts made up to 31 March 1995 (19 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
17 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 November 1993Ad 10/09/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 November 1993Ad 10/09/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
23 December 1991Return made up to 11/07/91; no change of members (6 pages)
23 December 1991Return made up to 11/07/91; no change of members (6 pages)
16 July 1991Return made up to 25/04/91; full list of members (6 pages)
16 July 1991Return made up to 25/04/91; full list of members (6 pages)