Company NameSteadman & Associates Holdings Limited
Company StatusDissolved
Company Number02221380
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NameLakelance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRaymond Robert Hearder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(4 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleAdvertising Executive
Correspondence Address11 Broomfield Road
Kew
Richmond
Surrey
TW9 3HR
Director NamePeter Charles Steadman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(4 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleAdvertising Executive
Correspondence AddressWhiteleaf House
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameBharatinder Singh Khaneka
NationalityBritish
StatusClosed
Appointed13 July 1992(4 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleAccountant
Correspondence Address37 Upper Park Road
Hampstead
London
NW3 2UL
Director NameJohn Edward Goldsmith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(5 years, 4 months after company formation)
Appointment Duration25 years, 2 months (closed 02 October 2018)
RoleAdvertising Executive
Correspondence AddressSouth Bourne Station Road
Chobham
Woking
Surrey
TU24 8AL
Director NameAnthony James Holman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(6 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 02 October 2018)
RoleAdvertising Executive
Correspondence Address22 Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Paul Charles Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(6 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 02 October 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressHighfield House
4 Searchwood Road
Warlingham
Surrey
CR6 9BA
Director NameBharatinder Singh Khaneka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(7 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 02 October 2018)
RoleAdvertising Executive
Correspondence Address37 Upper Park Road
Hampstead
London
NW3 2UL
Director NameMr Paul Charles Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressHighfield House
4 Searchwood Road
Warlingham
Surrey
CR6 9BA
Director NameAnthony James Holman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleAdvertising Executive
Correspondence Address22 Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Christopher John Powell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1999)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Davenport Close
Teddington
Middlesex
TW11 9EF

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2005
Net Worth£767,962
Cash£773,976
Current Liabilities£13,426

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2007Registered office changed on 23/08/07 from: whiteleaf house wayside gardens gerrards cross buckinghamshire SL9 7NG (1 page)
23 August 2007Registered office changed on 23/08/07 from: whiteleaf house wayside gardens gerrards cross buckinghamshire SL9 7NG (1 page)
21 August 2007Res re payment to creditors (1 page)
21 August 2007Appointment of a voluntary liquidator (1 page)
21 August 2007Res re payment to creditors (1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Appointment of a voluntary liquidator (1 page)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 13/07/06; full list of members (4 pages)
28 July 2006Return made up to 13/07/06; full list of members (4 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 August 2005Return made up to 13/07/05; full list of members (4 pages)
4 August 2005Return made up to 13/07/05; full list of members (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Return made up to 13/07/04; full list of members (8 pages)
3 August 2004Return made up to 13/07/04; full list of members (8 pages)
6 February 2004Return made up to 11/07/03; full list of members (8 pages)
6 February 2004Return made up to 11/07/03; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 March 2003Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(11 pages)
11 March 2003Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(11 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
15 April 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
15 April 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
22 March 2002Return made up to 13/07/01; full list of members (10 pages)
22 March 2002Return made up to 13/07/01; full list of members (10 pages)
26 June 2001Auditor's resignation (1 page)
26 June 2001Auditor's resignation (1 page)
3 April 2001Full group accounts made up to 31 December 1999 (21 pages)
3 April 2001Full group accounts made up to 31 December 1999 (21 pages)
26 February 2001Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 February 2001Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 October 2000Registered office changed on 25/10/00 from: 195,euston road, london. NW1 (1 page)
25 October 2000Registered office changed on 25/10/00 from: 195,euston road, london. NW1 (1 page)
2 October 2000Full group accounts made up to 31 December 1998 (23 pages)
2 October 2000Full group accounts made up to 31 December 1998 (23 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Return made up to 13/07/99; full list of members (11 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Location of register of members (1 page)
10 January 2000Return made up to 13/07/99; full list of members (11 pages)
10 January 2000Location of register of members (1 page)
10 January 2000Director's particulars changed (1 page)
30 September 1999Ad 13/07/99--------- £ si [email protected]=2700 £ ic 321860/324560 (2 pages)
30 September 1999Ad 13/07/99--------- £ si [email protected]=2700 £ ic 321860/324560 (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (22 pages)
3 November 1998Full group accounts made up to 31 December 1997 (22 pages)
21 July 1998Return made up to 13/07/98; no change of members (12 pages)
21 July 1998Return made up to 13/07/98; no change of members (12 pages)
14 July 1998£ ic 321866/225438 11/06/98 £ sr [email protected]=96428 (1 page)
14 July 1998£ ic 321866/225438 11/06/98 £ sr [email protected]=96428 (1 page)
14 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
3 October 1997Director's particulars changed (1 page)
3 October 1997Director's particulars changed (1 page)
26 September 1997Return made up to 13/07/97; full list of members (13 pages)
26 September 1997Return made up to 13/07/97; full list of members (13 pages)
18 July 1996Return made up to 13/07/96; full list of members (11 pages)
18 July 1996Return made up to 13/07/96; full list of members (11 pages)
2 April 1996Full group accounts made up to 31 December 1995 (22 pages)
2 April 1996Full group accounts made up to 31 December 1995 (22 pages)
1 March 1996Full group accounts made up to 31 December 1994 (21 pages)
1 March 1996Full group accounts made up to 31 December 1994 (21 pages)
2 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
2 February 1996Nc dec already adjusted 22/12/95 (1 page)
2 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
2 February 1996Nc dec already adjusted 22/12/95 (1 page)
2 February 1996Memorandum and Articles of Association (49 pages)
2 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
2 February 1996Memorandum and Articles of Association (49 pages)
1 February 1996£ ic 346428/321866 22/12/95 £ sr [email protected]=24562 (1 page)
1 February 1996£ ic 346428/321866 22/12/95 £ sr [email protected]=24562 (1 page)
17 August 1995Return made up to 13/07/95; full list of members (20 pages)
17 August 1995Return made up to 13/07/95; full list of members (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
31 October 1994Full group accounts made up to 31 December 1993 (20 pages)
31 October 1994Full group accounts made up to 31 December 1993 (20 pages)
18 August 1994Return made up to 13/07/94; full list of members (9 pages)
18 August 1994Return made up to 13/07/94; full list of members (9 pages)
15 October 1993Full group accounts made up to 31 December 1992 (16 pages)
15 October 1993Full group accounts made up to 31 December 1992 (16 pages)
20 July 1993Return made up to 13/07/93; full list of members (9 pages)
20 July 1993Return made up to 13/07/93; full list of members (9 pages)
20 October 1992Full group accounts made up to 31 December 1991 (16 pages)
20 October 1992Full group accounts made up to 31 December 1991 (16 pages)
4 September 1992Return made up to 13/07/92; full list of members (9 pages)
4 September 1992Return made up to 13/07/92; full list of members (9 pages)