Walton On Thames
Surrey
KT12 2TA
Director Name | Mr Spencer Robert Winter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 18 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 26 March 2019) |
Role | Oil & Gas Industry Consutlant |
Country of Residence | United Kingdom |
Correspondence Address | Wyndham House Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Director Name | Mr David Fassom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 26 March 2019) |
Role | Oil/Gas Industry Consultant |
Country of Residence | England |
Correspondence Address | Beechcote The Street West Clandon Surrey GU4 7TD |
Director Name | Mr Jim Hannon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2003) |
Role | Oil & Gas Consultant |
Correspondence Address | Broadlands House 28 Broadlands Shevington Wigan Lancashire WN6 8DH |
Director Name | Dr John Alan Anderson McCallum |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2006) |
Role | Oil & Gas Consultant |
Correspondence Address | 12a South Mount The Mount High Road Whetstone N20 0PJ |
Director Name | Mr Charles Westwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Belmont Crescent Glasgow G12 8EU Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.stellarlimited.com |
---|
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £861,269 |
Cash | £1,073,311 |
Current Liabilities | £385,212 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 October 2007 | Delivered on: 13 November 2007 Persons entitled: Profitable Investment Group Limited Classification: Deed of agreement for rental deposit Secured details: All sums due or to become due. Particulars: The interest in the security and in the aid deposit account in relation to 3RD floor, duke house, 415/417 oxford st, london. Outstanding |
---|---|
17 September 2002 | Delivered on: 24 September 2002 Persons entitled: Axa Sun Life PLC Classification: Legal charge Secured details: £28,250 plus vat and all sums held by virtue of a rent deposit deed dated 17 september 2002. Particulars: A lease dated 17 september 2002 of third floor, duke street house, duke street, london. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Director's details changed for David Fassom on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Spencer Robert Winter on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Spencer Robert Winter on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for David Fassom on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Fassom on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Spencer Robert Winter on 1 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Director resigned (2 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
15 February 2006 | £ ic 3/2 31/01/06 £ sr 1@1=1 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
15 February 2006 | £ ic 3/2 31/01/06 £ sr 1@1=1 (1 page) |
15 February 2006 | Director resigned (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 26/01/04; full list of members
|
12 February 2004 | Return made up to 26/01/04; full list of members
|
25 January 2004 | Registered office changed on 25/01/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
6 October 2003 | Company name changed hannon westwood associates limit ed\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed hannon westwood associates limit ed\certificate issued on 06/10/03 (2 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Director resigned (1 page) |
9 August 2003 | £ ic 5/3 06/08/03 £ sr 2@1=2 (1 page) |
9 August 2003 | £ ic 5/3 06/08/03 £ sr 2@1=2 (1 page) |
14 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 March 2002 | Return made up to 26/01/02; full list of members (8 pages) |
22 March 2002 | Return made up to 26/01/02; full list of members (8 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (8 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (8 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
26 August 1999 | Ad 18/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 4 kirklee gardens glasgow G12 0SG (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 4 kirklee gardens glasgow G12 0SG (1 page) |
26 August 1999 | New director appointed (1 page) |
26 August 1999 | Ad 18/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 August 1999 | New director appointed (1 page) |
30 June 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
2 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
22 April 1998 | Memorandum and Articles of Association (13 pages) |
22 April 1998 | Memorandum and Articles of Association (13 pages) |
19 April 1998 | Resolutions
|
19 April 1998 | Secretary resigned (1 page) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Memorandum and Articles of Association (6 pages) |
19 April 1998 | Resolutions
|
19 April 1998 | New secretary appointed (2 pages) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Memorandum and Articles of Association (6 pages) |
19 April 1998 | Resolutions
|
19 April 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 April 1998 | Registered office changed on 19/04/98 from: 310 st vincent street glasgow G2 5QR (1 page) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | New secretary appointed (2 pages) |
19 April 1998 | Resolutions
|
19 April 1998 | Secretary resigned (1 page) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Registered office changed on 19/04/98 from: 310 st vincent street glasgow G2 5QR (1 page) |
24 February 1998 | Company name changed dalglen (no.686) LIMITED\certificate issued on 25/02/98 (2 pages) |
24 February 1998 | Company name changed dalglen (no.686) LIMITED\certificate issued on 25/02/98 (2 pages) |
26 January 1998 | Incorporation (18 pages) |
26 January 1998 | Incorporation (18 pages) |