Company NameSteven & Keith Limited
Company StatusDissolved
Company Number00853028
CategoryPrivate Limited Company
Incorporation Date30 June 1965(58 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameSteven & Keith (Chemists) Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameAnayat Katirai
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RolePharmacist
Correspondence AddressChevy Chase 66 Runnymede Road
Darras Hall
Ponteland
Tyne And Wear
Director NameMrs Patricia Evelyn Katirai
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressChevy Chase 66 Runnymede Road
Darras Hall
Ponteland
Tyne And Wear
Director NameSteven Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RoleAccountant
Correspondence AddressOtters Holt Todstead
Longframlington
Morpeth
Northumberland
NE65 8AU
Director NameShirin Suzanne Lowrey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RoleManager
Correspondence AddressBolam White House Farm
Belsay
Northumberland
NE20 0HB
Secretary NameMrs Patricia Evelyn Katirai
NationalityBritish
StatusClosed
Appointed01 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressChevy Chase 66 Runnymede Road
Darras Hall
Ponteland
Tyne And Wear

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,573,714
Gross Profit£2,052,063
Net Worth£719,359
Cash£28,706
Current Liabilities£2,902,898

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End15 December

Filing History

29 March 2019Restoration by order of the court (2 pages)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2006Receiver ceasing to act (1 page)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2006Receiver's abstract of receipts and payments (2 pages)
25 July 2005Receiver ceasing to act (1 page)
23 May 2003Registered office changed on 23/05/03 from: dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
11 June 2001Receiver's abstract of receipts and payments (3 pages)
24 May 2000Receiver's abstract of receipts and payments (3 pages)
20 August 1999Administrative Receiver's report (7 pages)
17 May 1999Appointment of receiver/manager (1 page)
2 December 1998Full group accounts made up to 31 October 1997 (24 pages)
17 November 1998Accounting reference date extended from 31/10/98 to 15/12/98 (1 page)
4 August 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1998Registered office changed on 20/04/98 from: diplomat house nest road felling gateshead tyne and wear NE10 0LZ (1 page)
8 April 1998Particulars of mortgage/charge (4 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
4 July 1997Return made up to 01/06/97; full list of members (7 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
23 November 1995Particulars of mortgage/charge (8 pages)
23 May 1995Return made up to 01/06/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
(4 pages)
30 June 1994Accounts for a small company made up to 31 October 1993 (7 pages)
22 June 1992Accounts for a small company made up to 31 October 1991 (6 pages)
5 September 1990Accounts for a small company made up to 31 October 1989 (7 pages)
26 January 1989Accounts for a small company made up to 31 October 1987 (6 pages)
12 August 1987Accounts for a small company made up to 31 October 1986 (7 pages)
21 May 1986Accounts for a small company made up to 31 October 1985 (6 pages)
20 January 1986Accounts made up to 31 October 1984 (6 pages)
8 September 1984Accounts made up to 31 October 1983 (6 pages)
27 February 1984Accounts made up to 31 October 1982 (8 pages)
13 May 1983Accounts made up to 31 October 1981 (11 pages)
5 June 1981Accounts made up to 31 October 1980 (10 pages)
20 July 1978Memorandum and Articles of Association (8 pages)