Background WavePink WaveYellow Wave

STAINLESS INVESTMENT LIMITED (07698302)

STAINLESS INVESTMENT LIMITED (07698302) is a dissolved UK company. incorporated on 8 July 2011. with registered office in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STAINLESS INVESTMENT LIMITED has been registered for 14 years. Current directors include CRAIG, Dugald, GREEN, Howard James.

Company Number
07698302
Status
dissolved
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
47 Earnsdale Avenue, Darwen, BB3 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAIG, Dugald, GREEN, Howard James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINLESS INVESTMENT LIMITED

STAINLESS INVESTMENT LIMITED is an dissolved company incorporated on 8 July 2011 with the registered office located in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STAINLESS INVESTMENT LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07698302

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 11 July 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

47 Earnsdale Avenue Darwen, BB3 1JW,

Previous Addresses

Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY United Kingdom
From: 24 September 2018To: 13 November 2019
Bull Hill Bolton Road Darwen Lancashire BB3 2TT
From: 8 July 2011To: 24 September 2018
Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Capital Update
Nov 19
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAIG, Dugald

Active
Earnsdale Avenue, DarwenBB3 1JW
Born November 1962
Director
Appointed 31 Oct 2019

GREEN, Howard James

Active
Earnsdale Avenue, DarwenBB3 1JW
Born March 1970
Director
Appointed 31 Oct 2019

BALDWIN, Paul Gerard

Resigned
Clayton Le Moors, AccringtonBB5 5HY
Born May 1958
Director
Appointed 24 Oct 2014
Resigned 31 Oct 2019

COWLEY, Philip Leslie

Resigned
Bolton Road, DarwenBB3 2TT
Born November 1947
Director
Appointed 08 Jul 2011
Resigned 24 Oct 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Howard James Green

Active
Earnsdale Avenue, DarwenBB3 1JW
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2019

Mr Dugald Craig

Active
Earnsdale Avenue, DarwenBB3 1JW
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2019
Petre Road, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Dec 2018
Ceased 30 Oct 2019

Mr Paul Gerard Baldwin

Ceased
Pendle View, AccringtonBB5 5UY
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2020
DS01DS01
Legacy
19 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2019
SH19Statement of Capital
Legacy
19 November 2019
CAP-SSCAP-SS
Resolution
19 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Move Registers To Sail Company
1 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2012
AD02Notification of Single Alternative Inspection Location
Legacy
3 November 2011
MG01MG01
Incorporation Company
8 July 2011
NEWINCIncorporation