Company NameSteptronics Limited
Company StatusDissolved
Company Number02371205
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years, 1 month ago)
Dissolution Date1 December 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Francis Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 11 months (closed 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill House Rochdale Road
Shaw
Oldham
OL2 7HT
Director NameMr James Robert Jones
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 November 2000)
RoleCompany Director
Correspondence Address3 Norley Close
Chadderton
Oldham
Lancashire
OL1 2RA
Secretary NameJill Platts
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressSpringhill House Rochdale Road
High Crompton
Oldham
Lancashire
OL2 7HT
Director NameMr Andrew Lawrence Bradshaw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpringhill House
Rochdale Road
High Crompton
Oldham
OL2 7HT

Contact

Websitewww.uniquesurveillancesystems.com

Location

Registered AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£14
Current Liabilities£118,867

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 October 2009Delivered on: 22 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2021Final Gazette dissolved following liquidation (1 page)
1 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
10 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021 (2 pages)
1 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (16 pages)
3 June 2020Registered office address changed from Springhill House Rochdale Road High Crompton Oldham OL2 7HT to Langley House Park Road East Finchley London N2 8EY on 3 June 2020 (2 pages)
27 May 2020Statement of affairs (9 pages)
27 May 2020Appointment of a voluntary liquidator (3 pages)
27 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-22
(1 page)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Termination of appointment of Andrew Lawrence Bradshaw as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Andrew Lawrence Bradshaw as a director on 29 June 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Appointment of Mr Andrew Lawrence Bradshaw as a director (2 pages)
12 January 2012Appointment of Mr Andrew Lawrence Bradshaw as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Mark Francis Jones on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Mark Francis Jones on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Mark Francis Jones on 1 October 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Appointment terminated secretary jill platts (1 page)
10 September 2009Appointment terminated secretary jill platts (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 June 1998Return made up to 31/12/97; full list of members (6 pages)
19 June 1998Return made up to 31/12/97; full list of members (6 pages)
29 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1995Registered office changed on 08/02/95 from: ashburnam house frederick street oldham OL8 4DR (1 page)
5 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
5 January 1995Return made up to 31/12/94; full list of members (5 pages)
15 February 1994Return made up to 31/12/93; no change of members (4 pages)
6 February 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
31 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
5 January 1993Return made up to 31/12/92; no change of members (4 pages)
23 June 1992Return made up to 31/12/91; full list of members (8 pages)
21 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
29 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
29 January 1991Return made up to 31/12/90; full list of members (5 pages)
22 January 1991Ad 20/12/90--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 May 1989Director resigned;new director appointed (2 pages)
4 May 1989Registered office changed on 04/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1989New secretary appointed (2 pages)
12 April 1989Incorporation (13 pages)