Company NameStainless Products Limited
Company StatusDissolved
Company Number00838820
CategoryPrivate Limited Company
Incorporation Date24 February 1965(59 years, 2 months ago)
Dissolution Date9 June 2021 (2 years, 10 months ago)
Previous NameStainless Products (Bradford) Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameIan Anthony Pettinger
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(26 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 09 June 2021)
RoleStainless Steel Fabricator
Correspondence AddressPO Box 42277
Larnaca
6532
Secretary NameCaroline Jenkins
StatusClosed
Appointed21 October 2010(45 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 09 June 2021)
RoleCompany Director
Correspondence AddressApartment 202 Kalogirou Court 2
Karyatidon 42
Larnaca
6042
Director NameMrs Freda Margaret Pettinger
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 November 2003)
RoleAccountant
Correspondence Address22 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Director NameMr Jack Pettinger
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address22 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Secretary NameMrs Freda Margaret Pettinger
NationalityBritish
StatusResigned
Appointed02 October 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address22 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Secretary NameSamantha Molloy
NationalityBritish
StatusResigned
Appointed28 November 2003(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address15 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
Secretary NameIan Hall
NationalityBritish
StatusResigned
Appointed15 February 2005(40 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Foxholes Lane
Calverley
Leeds
LS28 5NS

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£497,324
Cash£282,192
Current Liabilities£2,089

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 June 2021Final Gazette dissolved following liquidation (1 page)
9 March 2021Return of final meeting in a members' voluntary winding up (23 pages)
11 February 2021Liquidators' statement of receipts and payments to 15 January 2021 (24 pages)
5 February 2020Liquidators' statement of receipts and payments to 15 January 2020 (23 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
4 February 2019Liquidators' statement of receipts and payments to 15 January 2019 (21 pages)
7 March 2018Liquidators' statement of receipts and payments to 15 January 2018 (21 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Removal of liquidator by court order (6 pages)
29 December 2017Removal of liquidator by court order (6 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Liquidators' statement of receipts and payments to 15 January 2017 (14 pages)
22 June 2017Liquidators' statement of receipts and payments to 15 January 2017 (14 pages)
7 April 2017Liquidators' statement of receipts and payments to 15 January 2016 (14 pages)
7 April 2017Liquidators' statement of receipts and payments to 15 January 2016 (14 pages)
4 April 2017Liquidators' statement of receipts and payments to 15 January 2015 (13 pages)
4 April 2017Liquidators' statement of receipts and payments to 15 January 2015 (13 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
19 March 2014Liquidators' statement of receipts and payments to 15 January 2014 (13 pages)
19 March 2014Liquidators' statement of receipts and payments to 15 January 2014 (13 pages)
19 March 2014Liquidators statement of receipts and payments to 15 January 2014 (13 pages)
31 January 2013Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 31 January 2013 (2 pages)
21 January 2013Resolution insolvency:"books,records,etc." (1 page)
21 January 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2013Declaration of solvency (3 pages)
21 January 2013Declaration of solvency (3 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
21 January 2013Resolution insolvency:"books,records,etc." (1 page)
21 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 700
(5 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 700
(5 pages)
19 October 2012Director's details changed for Ian Anthony Pettinger on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Ian Anthony Pettinger on 19 October 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Appointment of Caroline Jenkins as a secretary (2 pages)
9 November 2010Appointment of Caroline Jenkins as a secretary (2 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of Ian Hall as a secretary (1 page)
1 November 2010Termination of appointment of Ian Hall as a secretary (1 page)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
5 March 2008Director's change of particulars / ian pettinger / 04/03/2008 (1 page)
5 March 2008Director's change of particulars / ian pettinger / 04/03/2008 (1 page)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 February 2007Return made up to 10/10/06; full list of members (5 pages)
5 February 2007Return made up to 10/10/06; full list of members (5 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
19 January 2006Return made up to 10/10/05; full list of members (5 pages)
19 January 2006Return made up to 10/10/05; full list of members (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 December 2004Return made up to 10/10/04; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 December 2004Return made up to 10/10/04; full list of members (8 pages)
20 January 2004£ ic 20000/700 28/11/03 £ sr 19300@1=19300 (1 page)
20 January 2004£ ic 20000/700 28/11/03 £ sr 19300@1=19300 (1 page)
13 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
11 November 2003Return made up to 10/10/03; full list of members (8 pages)
11 November 2003Return made up to 10/10/03; full list of members (8 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
17 February 2003Registered office changed on 17/02/03 from: alma works roker lane pudsey west yorks LS28 8NU (1 page)
17 February 2003Registered office changed on 17/02/03 from: alma works roker lane pudsey west yorks LS28 8NU (1 page)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/02
(8 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/02
(8 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 November 2001Return made up to 10/10/01; full list of members (8 pages)
16 November 2001Return made up to 10/10/01; full list of members (8 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Location of debenture register (1 page)
5 January 2001Location of register of members (1 page)
5 January 2001Location of register of members (1 page)
8 November 2000Return made up to 10/10/00; no change of members (5 pages)
8 November 2000Return made up to 10/10/00; no change of members (5 pages)
1 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
1 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 October 1999Return made up to 10/10/99; no change of members (5 pages)
20 October 1999Return made up to 10/10/99; no change of members (5 pages)
7 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 January 1999Return made up to 10/10/98; full list of members (8 pages)
20 January 1999Return made up to 10/10/98; full list of members (8 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1997Return made up to 10/10/97; no change of members (5 pages)
16 December 1997Return made up to 10/10/97; no change of members (5 pages)
16 December 1997Director's particulars changed (1 page)
24 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 November 1996Return made up to 10/10/96; no change of members (4 pages)
26 November 1996Return made up to 10/10/96; no change of members (4 pages)
16 September 1996Full accounts made up to 28 February 1996 (6 pages)
16 September 1996Full accounts made up to 28 February 1996 (6 pages)
31 January 1996Return made up to 10/10/95; full list of members (6 pages)
31 January 1996Return made up to 10/10/95; full list of members (6 pages)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
19 May 1993Memorandum and Articles of Association (8 pages)
19 May 1993Memorandum and Articles of Association (8 pages)
4 May 1993Company name changed stainless products (bradford) li mited\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed stainless products (bradford) li mited\certificate issued on 04/05/93 (2 pages)
24 February 1965Incorporation (21 pages)
24 February 1965Certificate of incorporation (1 page)
24 February 1965Incorporation (21 pages)
24 February 1965Certificate of incorporation (1 page)