General information

Name:

Stella Gray Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06811959

Incorporation date: 2009-02-06

Dissolution date: 2022-02-01

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Stella Gray was established on 2009/02/06 as a private limited company. The company headquarters was registered in Greater Manchester on Leonard Curtis House Elms Square, Bury New Road, Whitefield. This place postal code is M45 7TA. The registration number for Stella Gray Limited was 06811959. Stella Gray Limited had been active for 13 years until 2022/02/01. ten years ago the firm switched its registered name from Pds 3pl to Stella Gray Limited.

David M. was this company's managing director, assigned to lead the company in 2009.

David M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Stella Gray Limited 2014-05-19
  • Pds 3pl Limited 2009-02-06

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 06 February 2009

Latest update: 18 July 2022

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 20 March 2019
Account last made up date 31 March 2017
Confirmation statement next due date 20 February 2020
Confirmation statement last made up date 06 February 2019
Annual Accounts 22 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 22 November 2012
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 7 November 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Chandler House 7 Ferry Road Office Park Riversway

Post code:

PR2 2YH

City / Town:

Preston

HQ address,
2016

Address:

Chandler House 7 Ferry Road Office Park Riversway

Post code:

PR2 2YH

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode