Company NameSteps A&S Management Ltd.
Company StatusDissolved
Company Number03918405
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NamesTown & Country Valuers & Surveyors Limited and Estuarys A & S Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2003)
RoleProperty Manager
Correspondence Address49 Romsey Road
Benfleet
Essex
SS7 5TP
Secretary NameCaroline Chittenden
NationalityBritish
StatusClosed
Appointed02 January 2003(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2003)
RoleCompany Director
Correspondence AddressTrinity Wood House
Trinity Wood Road
Hockley
Essex
SS5 5JW
Director NameMark Cottis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 April 2001)
RoleCompany Director
Correspondence Address9 Clayfields
Peacehaven
East Sussex
BN10 7PB
Secretary NameMichael John Anthony Chittenden
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2003)
RoleSecretary
Correspondence Address49 Romsey Road
Benfleet
Essex
SS7 5TP
Director NameTracey Cribben
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2001)
RoleHoteliers
Correspondence Address9 Polsteads
Vange
Basildon
Essex
SS16 4PH
Director NameMark Cottis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2003)
RoleManager
Correspondence Address41 Sheerness Mews
London
E16 2SP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6 Hartlepool Court
Victoria Dock
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New secretary appointed (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 49 romsey road benfleet essex SS7 5TP (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
29 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 March 2002Return made up to 03/02/02; full list of members (6 pages)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
26 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 172 station road westcliff on sea southend essex SS0 7SB (1 page)
1 October 2001Director resigned (1 page)
2 July 2001Return made up to 03/02/01; full list of members (5 pages)
14 May 2001Company name changed estuarys a & s management limite d\certificate issued on 14/05/01 (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 229 nether street london N3 1NT (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
20 March 2001Company name changed town & country valuers & surveyo rs LIMITED\certificate issued on 20/03/01 (2 pages)
3 February 2000Incorporation (12 pages)