Company NameSTL Stewart Transformers Limited
Company StatusDissolved
Company Number02587416
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesRaisefind Limited and STL Technical Engineering Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMark George Fazakarley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(2 months after company formation)
Appointment Duration18 years, 9 months (closed 09 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address373a Woodstock Road
Oxford
Oxfordshire
OX2 8AA
Director NameMr Henry Szywala
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(2 months after company formation)
Appointment Duration18 years, 9 months (closed 09 February 2010)
RoleEngineer
Correspondence Address212 Burnham Lane
Slough
Berkshire
SL1 6LE
Secretary NameMark George Fazakarley
NationalityBritish
StatusClosed
Appointed30 May 2003(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 09 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address373a Woodstock Road
Oxford
Oxfordshire
OX2 8AA
Director NamePaul Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Low Grove Lane
Greenfield
Oldham
Lancashire
OL3 7LA
Director NameMrs Judith Anne Clark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
RoleFinance Director And Secretary
Correspondence Address8 Oliver Road
South Ascot
Berkshire
SL5 9DZ
Director NameMr Peter Windsor Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 1991)
RoleMarketing Executive
Correspondence Address12 Church Road
South Ascot
Ascot
Berkshire
SL5 9EX
Secretary NameMrs Judith Anne Clark
NationalityBritish
StatusResigned
Appointed21 March 1991(2 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
RoleSecretary
Correspondence Address8 Oliver Road
South Ascot
Berkshire
SL5 9DZ
Director NameMrs Margaret Emily Rutter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 30 May 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Burnham
Slough
Berkshire
SL1 7DL
Director NameMr John Arthur Rutter
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 months, 1 week after company formation)
Appointment Duration12 years (resigned 30 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1
Townsend Industrial Estate
Waxlow Road
London
NW10 7NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Return made up to 01/03/09; full list of members (4 pages)
2 April 2009Return made up to 01/03/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page)
1 April 2009Director and Secretary's Change of Particulars / mark fazakarley / 12/07/2008 / HouseName/Number was: , now: 373A; Street was: 15A bainton road, now: woodstock road; Region was: , now: oxfordshire; Post Code was: OX2 7AF, now: OX2 8AA (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 June 2007Return made up to 01/03/07; full list of members (3 pages)
6 June 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
18 April 2006Return made up to 01/03/06; full list of members (8 pages)
18 April 2006Return made up to 01/03/06; full list of members (8 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2005Return made up to 01/03/05; full list of members (8 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 01/03/04; full list of members (8 pages)
13 April 2004Return made up to 01/03/04; full list of members (8 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
21 March 2003Return made up to 01/03/03; full list of members (9 pages)
21 March 2003Return made up to 01/03/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Return made up to 01/03/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 01/03/00; full list of members (8 pages)
21 March 2000Return made up to 01/03/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 April 1999Return made up to 01/03/99; no change of members (8 pages)
2 April 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1999Company name changed stl technical engineering limite d\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed stl technical engineering limite d\certificate issued on 01/04/99 (2 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998Return made up to 01/03/98; no change of members (6 pages)
5 March 1998Return made up to 01/03/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 01/03/97; full list of members (8 pages)
17 March 1997Return made up to 01/03/97; full list of members (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 01/03/96; no change of members (6 pages)
8 March 1996Return made up to 01/03/96; no change of members (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
25 April 1991Memorandum and Articles of Association (7 pages)
25 April 1991Memorandum and Articles of Association (7 pages)