Company NameStevens, Walker, Rutherford Limited
Company StatusDissolved
Company Number03151701
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameFrigate Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Victor James Rutherford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Rye Court
214 Peckham Rye
London
SE22 0LT
Secretary NameStephen Richard O Hara
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Foldyard Close
Sutton Coldfield
West Midlands
B76 1QZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
15 May 2000Registered office changed on 15/05/00 from: burnhill business centre burrell row beckenham kent BR3 1AT (1 page)
9 March 2000Return made up to 26/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
9 July 1999Secretary's particulars changed (1 page)
9 July 1999Registered office changed on 09/07/99 from: the gate house forest lodge westerham road keston kent BR2 6HE (1 page)
19 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 August 1998Secretary's particulars changed (1 page)
11 August 1998Registered office changed on 11/08/98 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 February 1998Return made up to 26/01/98; no change of members (4 pages)
4 September 1997Return made up to 26/01/97; full list of members (6 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 November 1996Secretary's particulars changed (1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 March 1996Company name changed frigate management LIMITED\certificate issued on 26/03/96 (2 pages)
20 March 1996Registered office changed on 20/03/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
20 March 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Accounting reference date notified as 31/12 (1 page)
26 January 1996Incorporation (16 pages)