Company NameStemcor Pellets Limited
Company StatusDissolved
Company Number02188847
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Gerard Paul Eyre Craggs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(17 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 23 January 2018)
RoleSteel Trader
Country of ResidenceSingapore
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Andrew John Checketts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameBarbara Anne Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleSecretary
Correspondence Address48 Lyndhurst Drive
Hornchurch
Essex
RM11 1JY
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameJacqueline Glenda Lathey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 1997)
RoleExecutive Secretary
Correspondence Address2 Warner Road
London
E17 7DZ
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2005)
RoleGroup Co Sec Legal Counsel
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NamePaul Shaw Whitehead
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2005(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed06 June 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2006)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed21 May 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2011(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Forge Lane, Minworth Industrial Park
Minworth
Sutton Coldfield
West Midlands
B76 1AH
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed30 June 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Contact

Websitestemcor.co.uk
Email address[email protected]
Telephone020 77753600
Telephone regionLondon

Location

Registered AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Stemcor Holdings 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,521
Cash£675
Current Liabilities£16,195

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
6 September 2017Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Chiswell Street 14-20 Chiswell Street London EC1Y 4TW (1 page)
6 September 2017Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Chiswell Street 14-20 Chiswell Street London EC1Y 4TW (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
21 July 2017Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017 (2 pages)
21 July 2017Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017 (2 pages)
24 March 2017Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
26 September 2016Appointment of Mr Andrew John Checketts as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew John Checketts as a director on 19 September 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 (1 page)
9 March 2016Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st (1 page)
9 March 2016Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st (1 page)
9 March 2016Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st (1 page)
9 March 2016Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 9 March 2016 (1 page)
9 March 2016Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st (1 page)
9 March 2016Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 9 March 2016 (1 page)
12 January 2016Full accounts made up to 31 December 2014 (18 pages)
12 January 2016Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
15 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
15 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (19 pages)
14 July 2014Full accounts made up to 31 December 2013 (19 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2014Full accounts made up to 31 December 2012 (18 pages)
6 February 2014Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Termination of appointment of Paul Whitehead as a director (1 page)
19 September 2013Termination of appointment of Paul Whitehead as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(5 pages)
12 February 2013Termination of appointment of David Paul as a director (1 page)
12 February 2013Termination of appointment of David Paul as a director (1 page)
30 October 2012Auditor's resignation (2 pages)
30 October 2012Auditor's resignation (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2012Full accounts made up to 31 December 2011 (16 pages)
2 April 2012Full accounts made up to 31 December 2011 (16 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 5TH May 2011
(3 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 5TH May 2011
(3 pages)
30 March 2011Full accounts made up to 31 December 2010 (17 pages)
30 March 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Gerard Paul Eyre Craggs on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Shaw Whitehead on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Shaw Whitehead on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Gerard Paul Eyre Craggs on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Gerard Paul Eyre Craggs on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Shaw Whitehead on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
21 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
21 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
21 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Director's change of particulars / paul whitehead / 14/08/2008 (1 page)
18 August 2008Director's change of particulars / paul whitehead / 14/08/2008 (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 August 2007Return made up to 29/06/07; no change of members (8 pages)
3 August 2007Return made up to 29/06/07; no change of members (8 pages)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
19 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005New secretary appointed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
19 January 2005Company name changed eurosteel europe LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed eurosteel europe LIMITED\certificate issued on 19/01/05 (2 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
6 July 2003Return made up to 29/06/03; full list of members (8 pages)
6 July 2003Return made up to 29/06/03; full list of members (8 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 July 2002Return made up to 29/06/02; full list of members (7 pages)
18 July 2002Return made up to 29/06/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
7 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
7 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 July 1999Return made up to 29/06/99; full list of members (7 pages)
29 July 1999Return made up to 29/06/99; full list of members (7 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 June 1998Return made up to 29/06/98; no change of members (5 pages)
30 June 1998Return made up to 29/06/98; no change of members (5 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
21 July 1995Return made up to 29/06/95; full list of members (6 pages)
21 July 1995Return made up to 29/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 December 1990Company name changed stemcor commodities LIMITED\certificate issued on 06/12/90 (2 pages)
5 December 1990Company name changed stemcor commodities LIMITED\certificate issued on 06/12/90 (2 pages)
12 January 1988Company name changed stelcor commodities LIMITED\certificate issued on 11/01/88 (1 page)
12 January 1988Company name changed stelcor commodities LIMITED\certificate issued on 11/01/88 (1 page)
22 December 1987Company name changed gunspot LIMITED\certificate issued on 23/12/87 (2 pages)
22 December 1987Company name changed gunspot LIMITED\certificate issued on 23/12/87 (2 pages)
4 November 1987Incorporation (15 pages)
4 November 1987Incorporation (15 pages)