Company NameStellarist Contracting Ltd
Company StatusDissolved
Company Number10442192
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Joel Jamito
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFilipino
StatusClosed
Appointed15 February 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
Director NameSusan Hanson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleScheme Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a Technology House Lissadel Street
Salford
M6 6AP

Location

Registered AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (1 page)
10 April 2018Current accounting period shortened from 31 October 2017 to 5 April 2017 (1 page)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
7 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 (1 page)
9 March 2017Termination of appointment of Susan Hanson as a director on 15 February 2017 (2 pages)
9 March 2017Termination of appointment of Susan Hanson as a director on 15 February 2017 (2 pages)
2 March 2017Termination of appointment of Susan Hanson as a director on 15 February 2017 (1 page)
2 March 2017Termination of appointment of Susan Hanson as a director on 15 February 2017 (1 page)
1 March 2017Appointment of Mr Joel Jamito as a director on 15 February 2017 (2 pages)
1 March 2017Appointment of Mr Joel Jamito as a director on 15 February 2017 (2 pages)
9 February 2017Registered office address changed from 16 Thaxmead Drive Manchester M40 1RG United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 16 Thaxmead Drive Manchester M40 1RG United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 9 February 2017 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)