Company NameS. Stephenson Limited
Company StatusDissolved
Company Number00586776
CategoryPrivate Limited Company
Incorporation Date5 July 1957(66 years, 10 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameColin Stewart Pettitt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(35 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2004)
RoleElectrical Engineer
Correspondence Address12 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
Secretary NameBeryl Ann Pettitt
NationalityBritish
StatusClosed
Appointed21 March 1996(38 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address12 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
Director NameErrol Eric Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleAdministrator
Correspondence Address118 Conway Crescent
Perivale
Greenford
Middlesex
UB6 8JB
Secretary NameErrol Eric Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address118 Conway Crescent
Perivale
Greenford
Middlesex
UB6 8JB
Director NameDavid John Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1996)
RoleElectrical Engineer
Correspondence Address107 North Hill Drive
Harold Hill
Romford
Essex
RM3 7AF
Secretary NameDavid John Phillips
NationalityBritish
StatusResigned
Appointed31 December 1993(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1996)
RoleElectrical Engineer
Correspondence Address107 North Hill Drive
Harold Hill
Romford
Essex
RM3 7AF

Location

Registered AddressRiverside House
1/5 Como Street Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 September 2003Application for striking-off (1 page)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
31 July 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Registered office changed on 21/01/00 from: unit 4 childerditch industrial estate brentwood essex CM13 3XU (1 page)
21 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 January 1999Registered office changed on 06/01/99 from: unit 6 chadwell heath industrial park kemp road dagenham essex RM8 1SL (1 page)
21 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 December 1997Return made up to 31/12/96; full list of members (6 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
20 October 1997New secretary appointed (3 pages)
20 October 1997Secretary resigned (1 page)
7 October 1997Return made up to 31/12/95; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 March 1996Director resigned (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 March 1995Return made up to 31/12/94; full list of members (12 pages)