Company NameR.S. Stevens Limited
Company StatusDissolved
Company Number00446193
CategoryPrivate Limited Company
Incorporation Date5 December 1947(76 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ronald Ewart Long
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address28 Henrys Avenue
Woodford Green
Essex
IG8 9RA
Director NameMr Simon Philip Long
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Ashford Road
South Woodford
London
E18 1JZ
Director NameMr Peter Nightingale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glovers Field
Brentwood
Essex
CM15 0BA
Secretary NameMr Stanley William Nightingale
NationalityBritish
StatusCurrent
Appointed14 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Crossbow Court
Ongar
Essex
CM5 9SZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 April 1997Dissolved (1 page)
22 January 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
19 February 1996Liquidators statement of receipts and payments (5 pages)
15 August 1995Liquidators statement of receipts and payments (6 pages)