Company NameStebar Building Services Limited
DirectorsBarron Elliott and Stephen James McDonagh
Company StatusDissolved
Company Number02957463
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Previous NamePalmstrand Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarron Elliott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleBuilding Contractor
Correspondence Address3 Abbey Meadows
Kirkhill
Morpeth
Northumberland
NE61 2BB
Director NameStephen James McDonagh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address550 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Secretary NameStephen James McDonagh
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address550 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£223
Cash£977
Current Liabilities£146,352

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 August 2003Dissolved (1 page)
24 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2000Statement of affairs (8 pages)
20 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2000Appointment of a voluntary liquidator (1 page)
2 March 2000Registered office changed on 02/03/00 from: newgate house 431 london road croydon cro 3PF (1 page)
1 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 August 1999Return made up to 10/08/99; full list of members (6 pages)
10 November 1998Return made up to 10/08/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 May 1998Director's particulars changed (1 page)
17 September 1997Return made up to 10/08/97; full list of members (5 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
29 August 1996Accounts for a small company made up to 31 August 1995 (9 pages)
27 August 1996Return made up to 10/08/96; full list of members (5 pages)
27 August 1996Nc inc already adjusted 01/08/95 (1 page)
27 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1996Ad 01/08/95--------- £ si 49@1 (2 pages)
18 February 1996Return made up to 10/08/95; full list of members (6 pages)