Company NameStettner Limited
Company StatusDissolved
Company Number00866129
CategoryPrivate Limited Company
Incorporation Date9 December 1965(58 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Gareth Rogers Stettner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(25 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 26 February 2019)
RolePoultry Farmer
Country of ResidenceEngland
Correspondence AddressGilroy
Gill Lane, Longton
Preston
Lancashire
PR4 4SR
Director NameMrs Susan Heather Stettner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(25 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 26 February 2019)
RolePoultry Farmer
Country of ResidenceEngland
Correspondence AddressAscalon Gill Lane
Longton
Preston
Lancashire
PR4 4SR
Secretary NameMrs Susan Heather Stettner
NationalityBritish
StatusClosed
Appointed25 September 1991(25 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscalon Gill Lane
Longton
Preston
Lancashire
PR4 4SR
Director NameMrs Alice Stettner
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleRetired
Correspondence AddressVentnor Gill Lane
Longton
Preston
Lancashire
PR4 4SS
Director NameJoanne Kate Stettner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1996)
RolePoultry Farmer
Correspondence AddressGilroy Gill Lane
Longton
Preston
Lancashire
PR4 4SR
Director NameKaren Louise Stettner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1996)
RolePoultry Farmer
Correspondence AddressGilroy
Gill Lane
Longton Preston
Lancashire
PR4 4SR
Director NameRachel Jane Stettner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1996)
RolePoultry Farmer
Correspondence AddressGilroy
Gill Lane
Longton Preston
Lancashire
PR4 4SR

Contact

Telephone01772 613386
Telephone regionPreston

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Peter Gareth Rogers Stettner
80.00%
Ordinary
25 at £1Joanne Kate Livesey
5.00%
Ordinary
25 at £1Karen Louise Stettner
5.00%
Ordinary
25 at £1Mrs Susan Heather Stettner
5.00%
Ordinary
25 at £1Rachel Jane Mason
5.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 September 2012Delivered on: 28 September 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situate and k/a morning lay eggs gill lane longton t/no LA958291 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 September 2012Delivered on: 25 September 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situate and k/a morning lay eggs gill lane longton t/no LA958291 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
27 August 2004Delivered on: 7 September 2004
Satisfied on: 16 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the south side of gill lane longton preston t/n LA958291. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 January 1968Delivered on: 29 January 1968
Satisfied on: 2 February 2013
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: A piece of land adjacent to "gilroy", gill lane, longton, nr. Preston together with all fixed plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
23 July 2018Liquidators' statement of receipts and payments to 15 March 2018 (19 pages)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 4 in full (2 pages)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 4 in full (2 pages)
5 June 2017Liquidators' statement of receipts and payments to 15 March 2017 (14 pages)
5 June 2017Liquidators' statement of receipts and payments to 15 March 2017 (14 pages)
1 April 2016Registered office address changed from Ascalon Gill Lane Longton Preston Lancashire PR4 4SR to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Ascalon Gill Lane Longton Preston Lancashire PR4 4SR to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 April 2016 (2 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
31 March 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
5 March 2016All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
5 March 2016All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
5 March 2016All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
5 March 2016All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500
(6 pages)
17 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500
(6 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500
(6 pages)
8 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500
(6 pages)
8 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2010Director's details changed for Mrs Susan Heather Stettner on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Mrs Susan Heather Stettner on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Mrs Susan Heather Stettner on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 August 2008Return made up to 18/08/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from gilroy gill lane longton nr preston PR4 4SR (1 page)
29 August 2008Director's change of particulars / peter stettner / 01/07/2008 (1 page)
29 August 2008Director and secretary's change of particulars / susan stettner / 01/07/2008 (1 page)
29 August 2008Director and secretary's change of particulars / susan stettner / 01/07/2008 (1 page)
29 August 2008Return made up to 18/08/08; full list of members (4 pages)
29 August 2008Director's change of particulars / peter stettner / 01/07/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from gilroy gill lane longton nr preston PR4 4SR (1 page)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 September 2006Return made up to 18/08/06; full list of members (3 pages)
1 September 2006Return made up to 18/08/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (8 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
15 September 2003Return made up to 31/08/03; full list of members (8 pages)
15 September 2003Return made up to 31/08/03; full list of members (8 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 September 2002Return made up to 31/08/02; full list of members (8 pages)
26 September 2002Return made up to 31/08/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 September 1998Return made up to 31/08/98; full list of members (6 pages)
23 September 1998Return made up to 31/08/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Return made up to 31/08/96; no change of members (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Return made up to 31/08/96; no change of members (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
1 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1995Return made up to 31/08/95; full list of members (8 pages)
1 November 1995Return made up to 31/08/95; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)