Company NameSt (1999) Limited
DirectorGraham Petty
Company StatusDissolved
Company Number02763517
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)
Previous NameSewage Technology Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Petty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(5 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressRidings 1 Woodpeckers Drive
Winchester
Hampshire
SO22 5JJ
Secretary NamePaul Richard Streatfield
NationalityBritish
StatusCurrent
Appointed18 December 1998(6 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Correspondence Address45 Castle Lane
Chandlers Ford
Eastleigh
Hampshire
SO53 4AH
Secretary NameChristopher Neal Dockree
NationalityBritish
StatusResigned
Appointed10 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Blythwood Drive
Frimley
Camberley
Surrey
GU16 5TZ
Director NameChristopher Neal Dockree
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 1998)
RoleEngineer
Correspondence Address52 Blythwood Drive
Frimley
Camberley
Surrey
GU16 5TZ
Director NameStuart John McGowan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1995)
RoleMechanical Engineer
Correspondence AddressWalnut Tree Cottage
Emsworth
Hampshire
Director NameMark Graham Allen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1998)
RoleChartered Engineer
Correspondence Address84 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameMichael Christopher Olpin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAbbotts Barton House Worthy Road
Winchester
Hampshire
SO23 7SH
Director NameRobert John Turner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1999)
RoleCompany Director
Correspondence AddressLime Cottage Horseshoe Lane
Ibthorpe
Hurstbourne-Tarrant
Hampshire
SP11 0BY
Secretary NameMr Michael Christopher Olpin
NationalityBritish
StatusResigned
Appointed03 April 1998(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressPasturewood
Well House Close
Whitsbury
Hampshire
SP6 3QZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 10 November 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,461,959
Gross Profit£679,787
Net Worth£357,313
Cash£185,127
Current Liabilities£702,485

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Declaration of solvency (3 pages)
21 September 2000Registered office changed on 21/09/00 from: anchor business centre school lane, chandlers ford eastleigh hampshire SO53 4DG (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 12/12/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
13 December 1999Registered office changed on 13/12/99 from: abbots barton house worthy road winchester hampshire SO23 7SH (1 page)
21 June 1999Company name changed sewage technology LIMITED\certificate issued on 22/06/99 (2 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 12/12/98; no change of members (4 pages)
25 January 1999New secretary appointed (2 pages)
8 September 1998Secretary resigned;director resigned (1 page)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1998Registered office changed on 25/06/98 from: st. James's house east street farnham. Surrey GU9 7UJ (1 page)
9 April 1998Secretary resigned;director resigned (1 page)
9 April 1998New secretary appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
8 January 1998Return made up to 12/12/97; full list of members (8 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Return made up to 12/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1995Return made up to 12/12/95; full list of members (6 pages)
5 June 1995Director resigned;new director appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 March 1995Ad 15/03/95--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
13 March 1995Ad 20/02/95--------- £ si 90@1=90 £ ic 810/900 (2 pages)