Company NameSTV Motorcycles Ltd
Company StatusDissolved
Company Number10557783
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Paul Stephen Crossley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Steven Darryl Grundy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Jonathan Richard Pearl
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 February

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2023Voluntary strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
13 December 2022Cessation of Jonathan Richard Pearl as a person with significant control on 5 December 2022 (1 page)
13 December 2022Application to strike the company off the register (1 page)
13 December 2022Termination of appointment of Jonathan Richard Pearl as a director on 5 December 2022 (1 page)
18 November 2022Previous accounting period shortened from 22 February 2022 to 21 February 2022 (1 page)
5 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
23 November 2021Previous accounting period shortened from 23 February 2021 to 22 February 2021 (1 page)
22 May 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
30 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
23 February 2021Current accounting period shortened from 24 February 2020 to 23 February 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
24 March 2020Termination of appointment of Steven Darryl Grundy as a director on 23 March 2020 (1 page)
24 March 2020Appointment of Mr Jonathan Richard Pearl as a director on 23 March 2020 (2 pages)
24 March 2020Cessation of Steven Darryl Grundy as a person with significant control on 23 March 2020 (1 page)
24 March 2020Notification of Jonathan Richard Pearl as a person with significant control on 23 March 2020 (2 pages)
25 February 2020Current accounting period shortened from 25 February 2019 to 24 February 2019 (1 page)
16 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
26 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
30 April 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
11 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
3 January 2019Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
4 October 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
25 July 2018Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
27 June 2018Change of details for Mr Paul Stephen Crossley as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Change of details for Mr Steven Darryl Grundy as a person with significant control on 27 June 2018 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
11 January 2017Director's details changed for Mr Steven Darryl Grundy on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Paul Stephen Crossley on 11 January 2017 (2 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 January 2017Director's details changed for Mr Steven Darryl Grundy on 11 January 2017 (2 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 January 2017Director's details changed for Mr Paul Stephen Crossley on 11 January 2017 (2 pages)