Company NameG.Stephen & Co.Limited
Company StatusDissolved
Company Number00684420
CategoryPrivate Limited Company
Incorporation Date24 February 1961(63 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr George Trevor Stephen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(30 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 07 January 2003)
RoleElectrical Engineer
Correspondence AddressFairmead Holburn Lane
Ryton
Tyne & Wear
NE40 3DF
Secretary NameMrs Mary Stephen
NationalityBritish
StatusClosed
Appointed19 January 1992(30 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressFairmead Holburn Lane
Ryton
Tyne & Wear
NE40 3DF
Director NameMr Alan Forbes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 1997)
RoleElectrical Supervisor
Correspondence Address73 Studley Villas
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LQ

Location

Registered AddressUnit 22 Quay Level
St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Turnover£135,000
Gross Profit£59,897
Net Worth£3,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
14 August 2002Application for striking-off (1 page)
4 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
18 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2001Registered office changed on 14/06/01 from: addison indl estate blaydon on tyne tyne & wear NE21 4TE (1 page)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
26 January 2001Return made up to 19/01/01; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
24 January 2000Return made up to 19/01/00; full list of members (6 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 July 1999Full accounts made up to 30 June 1998 (11 pages)
15 April 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
6 February 1998Return made up to 19/01/98; no change of members (4 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
6 February 1997Return made up to 19/01/97; no change of members (4 pages)
22 April 1996Full accounts made up to 30 June 1995 (13 pages)
19 March 1996Return made up to 19/01/96; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
18 April 1995Return made up to 19/01/95; no change of members (4 pages)