Company NameStellar Holdings Ltd.
Company StatusDissolved
Company Number03843178
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameLasting Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(4 days after company formation)
Appointment Duration10 years, 7 months (closed 04 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusClosed
Appointed12 January 2000(3 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 04 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Secretary NameMrs Adrianne Janet Johnson
NationalityBritish
StatusResigned
Appointed20 September 1999(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Walnut Close
Heslington
York
North Yorkshire
YO10 5EZ
Director NameChrissie Ann Barrett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressAuburn Hill
Langton Road, Norton
Malton
North Yorkshire
YO17 9PZ
Director NameMrs Adrianne Janet Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Walnut Close
Heslington
York
North Yorkshire
YO10 5EZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 July 2009Accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 16/09/08; full list of members (4 pages)
6 October 2008Return made up to 16/09/08; full list of members (4 pages)
18 July 2008Accounts made up to 30 September 2007 (5 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 March 2008Appointment terminated director adrianne johnson (1 page)
12 March 2008Appointment Terminated Director adrianne johnson (1 page)
9 October 2007Return made up to 16/09/07; no change of members (7 pages)
9 October 2007Return made up to 16/09/07; no change of members (7 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 July 2007Accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 16/09/06; full list of members (7 pages)
28 September 2006Return made up to 16/09/06; full list of members (7 pages)
7 August 2006Accounts made up to 30 September 2005 (5 pages)
7 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 16/09/05; full list of members (7 pages)
19 October 2005Return made up to 16/09/05; full list of members (7 pages)
8 August 2005Accounts made up to 30 September 2004 (5 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 October 2004Return made up to 16/09/04; full list of members (7 pages)
14 October 2004Return made up to 16/09/04; full list of members (7 pages)
8 July 2004Accounts made up to 30 September 2003 (4 pages)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 October 2003Return made up to 16/09/03; full list of members (7 pages)
18 October 2003Return made up to 16/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 February 2003Registered office changed on 17/02/03 from: derwent court howsham york north yorkshire YO60 7PH (1 page)
17 February 2003Registered office changed on 17/02/03 from: derwent court howsham york north yorkshire YO60 7PH (1 page)
9 October 2002Return made up to 16/09/02; full list of members (8 pages)
9 October 2002Return made up to 16/09/02; full list of members (8 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 June 2002Return made up to 16/09/01; full list of members; amend (8 pages)
28 June 2002Return made up to 16/09/01; full list of members; amend (8 pages)
10 October 2001Return made up to 16/09/01; full list of members (8 pages)
10 October 2001Return made up to 16/09/01; full list of members (8 pages)
1 June 2001Accounts made up to 30 September 2000 (4 pages)
1 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 December 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
17 October 2000Return made up to 16/09/00; full list of members (7 pages)
17 October 2000Return made up to 16/09/00; full list of members (7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 7 new street york north yorkshire YO1 8RQ (1 page)
13 March 2000Registered office changed on 13/03/00 from: 7 new street york north yorkshire YO1 8RQ (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
12 November 1999Company name changed lasting ventures LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed lasting ventures LIMITED\certificate issued on 15/11/99 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 September 1999Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Memorandum and Articles of Association (5 pages)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Memorandum and Articles of Association (5 pages)
16 September 1999Incorporation (7 pages)