Company NameStephenson's Campus (Berwick) Limited
Company StatusDissolved
Company Number01076009
CategoryPrivate Limited Company
Incorporation Date11 October 1972(51 years, 7 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(37 years after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(39 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2014)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter William Fane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Cheyne Row
London
SW3 5HL
Director NameJohn Wilkes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1998)
RoleInsurance Broker
Correspondence AddressBlueberry Farm
Crockenhill Road Kevington
Orpington
Kent
BR5 4ER
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameLeslie Guy Mark Morant
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(21 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 1995)
RoleChartered Accountant
Correspondence Address20 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameRobert Gerald Warde Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1999)
RoleInsurance Broker
Correspondence AddressFloods Farm Dogmersfield
Hook
Hampshire
RG27 8TD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(25 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(37 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(37 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

67.6k at £1Willis Faber LTD
76.29%
Deferred
21k at £1Willis Faber LTD
23.71%
Ordinary
1 at £1Willis Corroon Nominees LTD
0.00%
Deferred

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
20 November 2013Restoration by order of the court (3 pages)
20 November 2013Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
12 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
12 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
10 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
10 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 88,580
(6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 88,580
(6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 88,580
(6 pages)
8 February 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
8 February 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Appointment of Mr Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Mr Stephen Wood as a director (3 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Director appointed mr shaun kevin bryant (1 page)
11 May 2009Director appointed mr shaun kevin bryant (1 page)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
29 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
29 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
29 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX. (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX. (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005New secretary appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 01/05/01; full list of members (5 pages)
30 May 2001Return made up to 01/05/01; full list of members (5 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
23 November 1999Auditor's resignation (2 pages)
23 November 1999Auditor's resignation (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 May 1998Return made up to 01/05/98; no change of members (4 pages)
27 May 1998Return made up to 01/05/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 December 1996 (9 pages)
12 February 1997Full accounts made up to 31 December 1996 (9 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997Secretary resigned (1 page)
27 August 1996Secretary's particulars changed (1 page)
27 August 1996Secretary's particulars changed (1 page)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 December 1995 (10 pages)
2 April 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
4 August 1995New director appointed (4 pages)
4 August 1995New director appointed (4 pages)
6 June 1995Return made up to 01/05/95; full list of members (12 pages)
6 June 1995Return made up to 01/05/95; full list of members (12 pages)