Company NameStephan Drives Limited
Company StatusDissolved
Company Number01510728
CategoryPrivate Limited Company
Incorporation Date4 August 1980(43 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThomas John Jansen
NationalityAmerican
StatusClosed
Appointed25 November 2002(22 years, 3 months after company formation)
Appointment Duration6 years (closed 02 December 2008)
RoleCpa Executive Vp Finance
Correspondence Address7532 Kensington Way
Franklin
Wisconsin
53132
United States
Director NameTodd Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2005(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 02 December 2008)
RoleVice President
Correspondence AddressN54w17911 Walnut Way Drive
Menomonee Falls
Wiscosin 53051
United States
Director NameGeorge Moore
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed05 September 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 December 2008)
RoleChief Financial Officer
Correspondence Address941 Glen Oaks Terrace
West Des Moines
Iowa 50266
United States
Secretary NameGeorge Moore
NationalityAmerican
StatusClosed
Appointed05 September 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 December 2008)
RoleChief Financial Officer
Correspondence Address941 Glen Oaks Terrace
West Des Moines
Iowa 50266
United States
Director NameIven Beems
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed08 March 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressDer Varena Straat 60
26140 Mornsea
Foreign
Director NameGerrit Ezendah
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressRondwegg
Radoup 7611bp
Foreign
Secretary NameMr Brian Richard Marlow
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address17 Butterley Drive
Loughborough
Leicestershire
LE11 4PX
Director NameMr Stephen Lennie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(12 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bankfield Park Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RD
Director NameJohan Victor Braem
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed27 July 1993(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressManderleylaan 17
2980 Zoersel
Belgium
Foreign
Director NameMr Roy Gaskell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(12 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleManaging Director
Correspondence Address9 Alpine Drive
Royton
Oldham
Lancashire
OL2 5HB
Secretary NameMr Stephen Lennie
NationalityBritish
StatusResigned
Appointed27 July 1993(12 years, 12 months after company formation)
Appointment Duration11 months (resigned 22 June 1994)
RoleFinance
Country of ResidenceEngland
Correspondence Address40 Bankfield Park Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RD
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr Joseph Henry Kirk
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Kenilworth Road
Macclesfield
Cheshire
SK11 8UX
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2002)
RoleSolicitor & Compnay Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameTindaro Caputo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2005)
RoleAccountant
Correspondence Address4535 Parkhurst Drive
Brookfield - Wisconsin
Wi 53045
United States
Director NameThomas John Jansen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2006)
RoleCpa Executive Vp Finance
Correspondence Address7532 Kensington Way
Franklin
Wisconsin
53132
United States
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 November 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressC/O Latham & Watkins
11th Floor 99 Bishopshate
London
EC2M 3XF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£407,000
Current Liabilities£407,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
21 May 2007New secretary appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
3 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 April 2004Return made up to 08/03/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2003Return made up to 08/03/03; full list of members (7 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: invensys house carlisle place london SW1P 1BX (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Director resigned (1 page)
5 April 2002Return made up to 08/03/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
5 April 2001Return made up to 08/03/01; full list of members (5 pages)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 May 2000Director resigned (1 page)
12 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW10 1BX (1 page)
10 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
25 April 1999Return made up to 08/03/99; no change of members (7 pages)
19 October 1998Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Return made up to 08/03/98; full list of members (9 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
8 April 1997Return made up to 08/03/97; full list of members (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 August 1996Director resigned (1 page)
2 April 1996Return made up to 08/03/96; full list of members (10 pages)
2 April 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
2 January 1996Memorandum and Articles of Association (22 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 May 1994Full accounts made up to 31 December 1993 (13 pages)
27 February 1990Particulars of mortgage/charge (3 pages)