Company NameStelariver Limited
Company StatusDissolved
Company Number01433678
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 10 months ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 23 April 2009)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameBarry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(28 years after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2009)
RoleSecretary
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(28 years after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameJames David Inches
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2002)
RoleClub Manager
Correspondence Address21 Russell Road
London
W14 8HU
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAcc
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCS
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(27 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(27 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 1st Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2009Liquidators statement of receipts and payments to 20 January 2009 (6 pages)
23 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2008Director's change of particulars barry alexander ralph gerrard logged form (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
13 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2008Declaration of solvency (3 pages)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page)
28 February 2008Appointment terminated director gordon mccallum (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
9 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
24 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 June 2003Director resigned (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
1 November 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 July 1999Return made up to 30/06/99; full list of members (23 pages)
11 January 1999Return made up to 31/12/98; full list of members (19 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (24 pages)
21 August 1997Director's particulars changed (1 page)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (21 pages)
22 October 1996New director appointed (5 pages)
23 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
15 February 1996Accounts for a dormant company made up to 31 January 1995 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
13 May 1993Full accounts made up to 31 October 1991 (5 pages)
19 September 1989Full accounts made up to 31 July 1987 (5 pages)
6 January 1988Full accounts made up to 31 July 1986 (5 pages)
25 November 1985Accounts made up to 31 January 1985 (5 pages)
17 October 1984Accounts made up to 31 January 1984 (5 pages)
25 September 1984Particulars of mortgage/charge (3 pages)
29 November 1983Accounts made up to 30 January 1983 (10 pages)
2 July 1982Accounts made up to 31 January 1982 (11 pages)
7 October 1981Particulars of mortgage/charge (3 pages)
13 June 1980Particulars of mortgage/charge (3 pages)
16 November 1979Particulars of mortgage/charge (4 pages)