Company NameStevens Rowsell & Co.Limited
Company StatusDissolved
Company Number00864783
CategoryPrivate Limited Company
Incorporation Date24 November 1965(58 years, 5 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Clark
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(45 years, 11 months after company formation)
Appointment Duration3 years (closed 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Huntly Road
Whitley Bay
Tyne And Wear
NE25 9UR
Director NameMr Albert Edward Le Blond
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(45 years, 11 months after company formation)
Appointment Duration3 years (closed 22 October 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonedene Park
Wetherby
West Yorkshire
LS22 7FZ
Secretary NameMr David Clark
StatusClosed
Appointed24 April 2012(46 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 22 October 2014)
RoleCompany Director
Correspondence Address11 Huntly Road
Whitley Bay
Tyne And Wear
NE25 9UR
Director NameMrs Gillian Mary Rowsell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2002)
RoleOffice Manager
Correspondence AddressMoor Lodge
Talbot Road The Moor
Hawkhurst
Kent
TN18 4NE
Director NameIan John Rowsell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2002)
RoleEngineer
Correspondence AddressMoor Lodge
Talbot Road
Hawkhurst
Kent
TN18 4NE
Secretary NameMrs Gillian Mary Rowsell
NationalityBritish
StatusResigned
Appointed29 March 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2002)
RoleCompany Director
Correspondence AddressMoor Lodge
Talbot Road The Moor
Hawkhurst
Kent
TN18 4NE
Director NameChristopher Leonard Small
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(36 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 April 2012)
RoleCo Director
Country of ResidenceFrance
Correspondence AddressLes Boudards,14130
St Philbert Des Champs
Normandy
France
Director NameMr Stuart John Small
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(36 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Wainwright Close
Churchfields Industrial Estate
St. Leonards On Sea
TN38 9PP
Secretary NameElaine Anne Small
NationalityBritish
StatusResigned
Appointed14 October 2002(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2007)
RoleCompany Director
Correspondence AddressLes Boudards,14130
St Philbert Des Champs
Normandy
France
Secretary NameMr Stuart John Small
NationalityBritish
StatusResigned
Appointed28 May 2007(41 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wainwright Close
Churchfields Industrial Estate
St. Leonards On Sea
TN38 9PP
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(36 years, 10 months after company formation)
Appointment Duration3 days (resigned 14 October 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.stevensrowsell.com
Telephone01424 852672
Telephone regionHastings

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

625.6k at £1Mr Albert Edward Le Blond
79.99%
Ordinary
156.4k at £1Mr Christopher Leonard Small
20.00%
Ordinary
100 at £1Tynebliss LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
22 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Statement of affairs with form 4.19 (6 pages)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Statement of affairs with form 4.19 (6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 August 2013Registered office address changed from 6 Wainwright Close Churchfields Industial Estate St Leonards on Sea East Sussex TN38 9PP on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 6 Wainwright Close Churchfields Industial Estate St Leonards on Sea East Sussex TN38 9PP on 21 August 2013 (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 782,100
(6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 782,100
(6 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 June 2012Appointment of Mr David Clark as a secretary (2 pages)
1 June 2012Appointment of Mr David Clark as a secretary (2 pages)
30 April 2012Termination of appointment of Christopher Small as a director (1 page)
30 April 2012Termination of appointment of Christopher Small as a director (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of Stuart Small as a director (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of Stuart Small as a secretary (1 page)
24 April 2012Termination of appointment of Stuart Small as a director (1 page)
24 April 2012Termination of appointment of Stuart Small as a secretary (1 page)
14 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 November 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 October 2011Appointment of Mr Albert Edward Le Blond as a director (2 pages)
27 October 2011Appointment of Mr David Clark as a director (2 pages)
27 October 2011Appointment of Mr David Clark as a director (2 pages)
27 October 2011Appointment of Mr Albert Edward Le Blond as a director (2 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (13 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (13 pages)
28 January 2010Register inspection address has been changed (2 pages)
28 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
28 January 2010Register inspection address has been changed (2 pages)
28 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
18 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 782,100.00
(5 pages)
18 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 782,100.00
(5 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation agreement 23/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation agreement 23/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
6 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
17 June 2008Return made up to 29/03/08; full list of members (3 pages)
17 June 2008Return made up to 29/03/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: 11 huntly road beaumont park whitley bay tyne and wear NE25 9UR (1 page)
25 June 2007Registered office changed on 25/06/07 from: 11 huntly road beaumont park whitley bay tyne and wear NE25 9UR (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
18 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: wainwright close churchfields industrial estate hastings east sussex TN38 9PP (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: wainwright close churchfields industrial estate hastings east sussex TN38 9PP (1 page)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 June 2005Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh northumberland NE46 4DE (1 page)
21 June 2005Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh northumberland NE46 4DE (1 page)
13 April 2005Return made up to 29/03/05; full list of members (2 pages)
13 April 2005Return made up to 29/03/05; full list of members (2 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
3 September 2003Accounting reference date shortened from 11/10/03 to 30/09/03 (1 page)
3 September 2003Accounting reference date shortened from 11/10/03 to 30/09/03 (1 page)
18 August 2003Accounts for a small company made up to 11 October 2002 (7 pages)
18 August 2003Accounts for a small company made up to 11 October 2002 (7 pages)
17 April 2003Return made up to 29/03/03; full list of members (8 pages)
17 April 2003Return made up to 29/03/03; full list of members (8 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 November 2002Accounting reference date extended from 30/09/02 to 11/10/02 (1 page)
7 November 2002Accounting reference date extended from 30/09/02 to 11/10/02 (1 page)
30 October 2002Particulars of mortgage/charge (11 pages)
30 October 2002Particulars of mortgage/charge (11 pages)
29 October 2002Declaration of assistance for shares acquisition (4 pages)
29 October 2002Director resigned (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Registered office changed on 29/10/02 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
29 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Auditor's resignation (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Declaration of assistance for shares acquisition (4 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Auditor's resignation (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Director resigned (1 page)
26 October 2002Particulars of mortgage/charge (7 pages)
26 October 2002Particulars of mortgage/charge (7 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 April 1999Return made up to 29/03/99; full list of members (5 pages)
16 April 1999Return made up to 29/03/99; full list of members (5 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1998Return made up to 29/03/98; full list of members (5 pages)
16 April 1998Return made up to 29/03/98; full list of members (5 pages)
9 April 1997Return made up to 29/03/97; full list of members (5 pages)
9 April 1997Return made up to 29/03/97; full list of members (5 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 May 1995Return made up to 29/03/95; no change of members (4 pages)
1 May 1995Return made up to 29/03/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 November 1965Incorporation (11 pages)
24 November 1965Incorporation (11 pages)