Company NameStebenheath Properties Limited
Company StatusDissolved
Company Number00493333
CategoryPrivate Limited Company
Incorporation Date28 March 1951(73 years, 1 month ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn David Bowman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(40 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address42 Brinkley Lane
Highwoods
Colchester
Essex
CO4 4XE
Secretary NameJeanne Doris Bowman
NationalityBritish
StatusClosed
Appointed21 September 1998(47 years, 6 months after company formation)
Appointment Duration1 year (closed 19 October 1999)
RoleCompany Director
Correspondence Address24 The Fairway
Upminster
Essex
RM14 1BS
Director NameHarold Ernest Bowman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(40 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1998)
RoleBuilding Contractor
Correspondence Address42 Brinkley Lane
Highwoods
Colchester
Essex
CO4 4XE
Director NameMr John Henry Bowman
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(40 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleBuilding Contractor
Correspondence Address1 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr Robert Arthur John Bowman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(40 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleBuilding Contractor
Correspondence Address24 The Fairway
Upminster
Essex
RM14 1BS
Secretary NameMr Robert Arthur John Bowman
NationalityBritish
StatusResigned
Appointed16 August 1991(40 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 1998)
RoleCompany Director
Correspondence Address24 The Fairway
Upminster
Essex
RM14 1BS

Location

Registered Address147-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
17 May 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1996 (4 pages)
19 August 1997Return made up to 06/08/97; no change of members (4 pages)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
5 September 1996Registered office changed on 05/09/96 from: 82 west india dock road london E14 8JD (1 page)
28 August 1996Return made up to 06/08/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Director resigned (2 pages)
5 October 1995Return made up to 06/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)