Company NameStelectric (UK) Limited
Company StatusDissolved
Company Number03750374
CategoryPrivate Limited Company
Incorporation Date12 April 1999(24 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDerek Anthony Stellings
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameJennifer Clare Stellings
NationalityBritish
StatusClosed
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Derek Anthony Stellings
50.00%
Ordinary
1 at £1Mrs Pauline Mary Clare Stellings
50.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£33,617
Current Liabilities£33,593

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY on 18 December 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(3 pages)
28 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(3 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Director's details changed for Derek Anthony Stellings on 12 April 2012 (2 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Derek Anthony Stellings on 12 April 2012 (2 pages)
9 May 2012Secretary's details changed for Jennifer Clare Stellings on 12 April 2012 (1 page)
9 May 2012Secretary's details changed for Jennifer Clare Stellings on 12 April 2012 (1 page)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Derek Anthony Stellings on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Derek Anthony Stellings on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 12/04/09; full list of members (3 pages)
29 April 2009Return made up to 12/04/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 July 2008Registered office changed on 04/07/2008 from 49A market place beverley east yorkshire HU17 8AA (1 page)
4 July 2008Registered office changed on 04/07/2008 from 49A market place beverley east yorkshire HU17 8AA (1 page)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 12/04/07; no change of members (2 pages)
16 May 2007Return made up to 12/04/07; no change of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 12/04/06; full list of members (6 pages)
24 April 2006Return made up to 12/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 12/04/05; full list of members (6 pages)
29 April 2005Return made up to 12/04/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
12 April 1999Incorporation (12 pages)
12 April 1999Incorporation (12 pages)