Company NameStevens Bros Limited
Company StatusDissolved
Company Number04730075
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Joan Agnes Stevens
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Ashen Grove Road
East Hill
Sevenoaks
Kent
TN15 6YE
Director NameRoy Peter Stevens
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weald View Road
Tonbridge
Kent
TN9 2NG
Secretary NameMrs Joan Agnes Stevens
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Ashen Grove Road
East Hill
Sevenoaks
Kent
TN15 6YE
Secretary NameMr Roy Leslie Stevens
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Ashen Grove Road
East Hill
Sevenoaks
Kent
TN15 6YE
Director NameMr Roy Leslie Stevens
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Ashen Grove Road
East Hill
Sevenoaks
Kent
TN15 6YE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitestevensbrosltd.co.uk

Location

Registered Address1 Park Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,111
Cash£6,813
Current Liabilities£51,713

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(6 pages)
20 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
28 April 2015Director's details changed for Roy Peter Stevens on 14 April 2014 (2 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
28 April 2015Director's details changed for Roy Peter Stevens on 14 April 2014 (2 pages)
24 April 2015Director's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Roy Leslie Stevens on 10 April 2015 (2 pages)
24 April 2015Secretary's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (1 page)
24 April 2015Secretary's details changed for Mr Roy Leslie Stevens on 10 April 2015 (1 page)
24 April 2015Director's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (2 pages)
24 April 2015Director's details changed for Roy Peter Stevens on 10 April 2015 (2 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
24 April 2015Director's details changed for Roy Peter Stevens on 10 April 2015 (2 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
24 April 2015Director's details changed for Mr Roy Leslie Stevens on 10 April 2015 (2 pages)
24 April 2015Secretary's details changed for Mr Roy Leslie Stevens on 10 April 2015 (1 page)
24 April 2015Secretary's details changed for Mrs Joan Agnes Stevens on 10 April 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(6 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
17 May 2012Appointment of Mr Roy Leslie Stevens as a director (3 pages)
17 May 2012Appointment of Mr Roy Leslie Stevens as a director (3 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 April 2010Director's details changed for Mrs Joan Agnes Stevens on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Joan Agnes Stevens on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Joan Agnes Stevens on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Roy Peter Stevens on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Roy Peter Stevens on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Roy Peter Stevens on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 May 2008Return made up to 10/04/08; full list of members (7 pages)
9 May 2008Return made up to 10/04/08; full list of members (7 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 July 2007Return made up to 10/04/07; full list of members (7 pages)
14 July 2007Return made up to 10/04/07; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 July 2004Return made up to 10/04/04; full list of members (7 pages)
2 July 2004Ad 10/04/03--------- £ si 2@1 (2 pages)
2 July 2004Return made up to 10/04/04; full list of members (7 pages)
2 July 2004Ad 10/04/03--------- £ si 2@1 (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2003Incorporation (11 pages)
10 April 2003Incorporation (11 pages)