Company NameStephens Wholesale Limited
Company StatusDissolved
Company Number02098714
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 1 month ago)
Dissolution Date22 September 2011 (12 years, 6 months ago)
Previous NameLushworld Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nicholas Andrew Edden
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2011)
RoleBuyer
Country of ResidenceEngland
Correspondence Address2 Swift Close
Stanstead Abbotts
Hertfordshire
SG12 8TZ
Director NameGary Rosen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address180 Cleveland Way
Great Ashby
Stevenage
Hertfordshire
SG1 6BY
Secretary NameDennis Charles Harrison
NationalityBritish
StatusClosed
Appointed28 July 2006(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2011)
RoleAccountant
Correspondence AddressAshwood
Church Road
Hartley
Kent
DA3 8DJ
Director NameDavid John Stephens
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressLittle Oast
Battle Lane
Wandshurst Green
Kent
TN12 9DF
Director NameRussell David Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressWai Lea
School Lane, West Kingsdown
Sevenoaks
Kent
TN15 6AW
Secretary NameRussell David Stephens
NationalityEnglish
StatusResigned
Appointed31 January 1992(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressWai Lea
School Lane, West Kingsdown
Sevenoaks
Kent
TN15 6AW
Director NameLinda Jane Stephens
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressWai Lea
School Lane, West Kingsdown
Sevenoaks
Kent
TN15 6AW

Location

Registered AddressGallaghers
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£7,169,044
Gross Profit£1,107,351
Net Worth£720,292
Cash£255,342
Current Liabilities£1,707,828

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 September 2011Final Gazette dissolved following liquidation (1 page)
22 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Appointment of a voluntary liquidator (2 pages)
6 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (5 pages)
6 July 2011Insolvency:amending form 4.72 - final meeting date 27/06/11 (3 pages)
6 July 2011Insolvency:amending form 4.72 - final meeting date 27/06/11 (3 pages)
6 July 2011Liquidators statement of receipts and payments to 27 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
14 December 2009Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
14 December 2009Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
15 June 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
15 June 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-10
(1 page)
17 June 2008Appointment of a voluntary liquidator (2 pages)
17 June 2008Appointment of a voluntary liquidator (2 pages)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2008Registered office changed on 03/06/2008 from garman road tottenham london N17 0QN (1 page)
3 June 2008Registered office changed on 03/06/2008 from garman road tottenham london N17 0QN (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
15 August 2007Full accounts made up to 30 September 2006 (15 pages)
15 August 2007Full accounts made up to 30 September 2006 (15 pages)
28 March 2007Return made up to 19/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2007Return made up to 19/01/07; full list of members (7 pages)
23 August 2006Auditors resignation (1 page)
23 August 2006Auditors resignation (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2006Declaration of assistance for shares acquisition (9 pages)
21 August 2006Declaration of assistance for shares acquisition (9 pages)
10 August 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: unit 4 newtons court crossways dartford kent DA2 6QL (1 page)
10 August 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Full accounts made up to 31 March 2006 (14 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: unit 4 newtons court crossways dartford kent DA2 6QL (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (6 pages)
2 August 2006Particulars of mortgage/charge (6 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006Return made up to 19/01/06; full list of members (7 pages)
30 January 2006Return made up to 19/01/06; full list of members (7 pages)
11 August 2005Full accounts made up to 31 March 2005 (15 pages)
11 August 2005Full accounts made up to 31 March 2005 (15 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 March 2004 (17 pages)
2 July 2004Full accounts made up to 31 March 2004 (17 pages)
27 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
14 August 2003Full accounts made up to 31 March 2003 (17 pages)
14 August 2003Full accounts made up to 31 March 2003 (17 pages)
26 January 2003Return made up to 19/01/03; full list of members (7 pages)
26 January 2003Return made up to 19/01/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 March 2002 (17 pages)
4 September 2002Full accounts made up to 31 March 2002 (17 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (16 pages)
7 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (17 pages)
19 July 2000Full accounts made up to 31 March 2000 (17 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Full accounts made up to 31 March 1999 (17 pages)
16 July 1999Full accounts made up to 31 March 1999 (17 pages)
29 January 1999Return made up to 19/01/99; full list of members (6 pages)
29 January 1999Return made up to 19/01/99; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (17 pages)
20 August 1998Full accounts made up to 31 March 1998 (17 pages)
24 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
24 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
2 July 1997Full accounts made up to 31 March 1997 (17 pages)
2 July 1997Full accounts made up to 31 March 1997 (17 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
27 January 1997Return made up to 31/01/97; full list of members (6 pages)
27 January 1997Return made up to 31/01/97; full list of members (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (16 pages)
23 September 1996Full accounts made up to 31 March 1996 (16 pages)
25 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (16 pages)
8 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1987Memorandum and Articles of Association (11 pages)
5 August 1987Memorandum and Articles of Association (11 pages)
16 June 1987Company name changed lushworld LIMITED\certificate issued on 18/06/87 (2 pages)
16 June 1987Company name changed lushworld LIMITED\certificate issued on 18/06/87 (2 pages)
11 February 1987Certificate of Incorporation (1 page)
11 February 1987Certificate of Incorporation (1 page)