Company NameStephenson Consulting Limited
Company StatusDissolved
Company Number03490837
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameDarkway Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Ainsley Bernard Stephenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 26 August 2003)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address54 Malmains Way
Beckenham
Kent
BR3 6SB
Director NameMrs Maxine Joyce Stephenson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 26 August 2003)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence Address54 Malmains Wayvenue
Beckenham
Kent
BR3 0PN
Secretary NameMr Ainsley Bernard Stephenson
NationalityBritish
StatusClosed
Appointed29 January 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 26 August 2003)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address54 Malmains Way
Beckenham
Kent
BR3 6SB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address54 Malmains Way
Beckenham
Kent
BR3 6SB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Financials

Year2014
Net Worth£957
Cash£1,869
Current Liabilities£1,601

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
6 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Registered office changed on 31/12/01 from: 37 ravenswood avenue west wickham kent BR4 0PN (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Return made up to 12/01/01; full list of members (6 pages)
7 January 2000Return made up to 12/01/00; full list of members (6 pages)
1 October 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 1999Return made up to 22/12/98; full list of members (6 pages)
6 May 1998Company name changed darkway solutions LIMITED\certificate issued on 07/05/98 (2 pages)
12 February 1998Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
12 January 1998Incorporation (14 pages)