Company NameStepquay Limited
DirectorPeter James Morrill
Company StatusDissolved
Company Number02937408
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)

Directors

Director NamePeter James Morrill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleGroup Tax Manager
Correspondence Address17 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Secretary NameGeoffrey Norman Cross
NationalityBritish
StatusCurrent
Appointed30 September 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressOakbeams Long Mill Lane
St Mary's Platt
Sevenoaks
Kent
TN15 8NA
Director NameEric Dunbar McGill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1994)
RoleInsurance Official
Correspondence Address19 Grinnan Road
Braco
Dunblane
Perthshire
FK15 9RF
Scotland
Secretary NameMr Robert Wharton
NationalityBritish
StatusResigned
Appointed23 June 1994(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressDauncey House
Tormarton
Badminton
Avon
GL9 1HZ
Wales
Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 1995)
RoleGroup Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameIan David Kerr Shepherd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1996)
RoleFinance Manager
Correspondence Address9 Marlang Court
105 Albemarle Road
Beckenham
Kent
BR3 2XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
29 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 October 1997Dissolved (1 page)
29 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
27 October 1996Director resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 1996Declaration of solvency (3 pages)
13 June 1995Return made up to 09/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)