Company NameStephen & Steven (Developments) Limited
Company StatusDissolved
Company Number01826483
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Janis Marilyn Frankham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bickley
Kent
BR1 2BD
Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMyosotis
Woodland Close
Bickley
Kent
BR1 2BD
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusClosed
Appointed10 December 1993(9 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Irvine Way
Orpington
Kent
BR6 0AX
Director NameStephen Percy Kendall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressFlat 16 Park Hill Road
Shortlands
Bromley
Kent
BR2 0LE
Secretary NameStephen Percy Kendall
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressFlat 16 Park Hill Road
Shortlands
Bromley
Kent
BR2 0LE

Location

Registered AddressRoyal Parade Mews
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,452
Cash£1
Current Liabilities£2,998

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
12 November 2004Registered office changed on 12/11/04 from: 21 crook log bexleyheath kent DA6 8EB (1 page)
28 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Return made up to 29/12/01; full list of members (6 pages)
6 April 2001Return made up to 29/12/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 March 2000Return made up to 29/12/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 March 1999 (11 pages)
21 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 April 1997£ ic 48600/31600 12/03/97 £ sr 17000@1=17000 (1 page)
19 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Full accounts made up to 31 March 1996 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 29/12/95; full list of members (4 pages)
20 October 1989Wd 13/10/89 ad 20/12/88--------- £ si 14500@1=14500 £ ic 2/14502 (2 pages)