Company NameStephenson Gobin Sales Limited
Company StatusDissolved
Company Number01447014
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NamesStephenson Gobin Sales Limited and CMP Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 04 October 2011)
RoleGroup Chairman Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed30 April 2003(23 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 October 2011)
RoleAccountant
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameNigel Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(11 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 January 2002)
RoleSalesman
Correspondence Address3 St Michaels Close
Verwood
Dorset
BH31 6TL
Director NameDennis William Stephenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1993)
RoleEngineer
Correspondence AddressGlenholme Farm
Ravensford Hamsterley
Bishop Auckland
County Durham
DL13 3NH
Secretary NameCarole Stephenson
NationalityBritish
StatusResigned
Appointed01 February 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressGlenholme Farm
Ravensford Hamsterley
Bishop Auckland
County Durham
DL13 3NH
Director NameCarole Stephenson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2000)
RoleSecretary Manager
Correspondence AddressGlenholme Farm
Ravensford Hamsterley
Bishop Auckland
County Durham
DL13 3NH
Director NameRonald Dodd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 2007)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr David Harold Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(20 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed14 January 2000(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY

Location

Registered Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bel Valves Limited
100.00%
Ordinary

Accounts

Latest Accounts1 May 2010 (13 years, 12 months ago)
Accounts CategoryFull
Accounts Year End28 April

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
6 June 2011Termination of appointment of David Wilson as a director (1 page)
6 June 2011Termination of appointment of David Wilson as a director (1 page)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,000
(3 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,000
(3 pages)
21 July 2010Full accounts made up to 1 May 2010 (12 pages)
21 July 2010Full accounts made up to 1 May 2010 (12 pages)
21 July 2010Full accounts made up to 1 May 2010 (12 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed cmp marketing LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages)
10 March 2010Director's details changed for David Harold Wilson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages)
10 March 2010Director's details changed for David Harold Wilson on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page)
5 March 2010Change of name notice (3 pages)
5 March 2010Company name changed stephenson gobin sales LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
5 March 2010Change of name notice (3 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
21 July 2009Full accounts made up to 2 May 2009 (12 pages)
21 July 2009Full accounts made up to 2 May 2009 (12 pages)
21 July 2009Full accounts made up to 2 May 2009 (12 pages)
24 February 2009Return made up to 12/02/09; full list of members (3 pages)
24 February 2009Return made up to 12/02/09; full list of members (3 pages)
20 November 2008Director's Change of Particulars / alexander lamb / 24/06/2008 / Title was: , now: mr; HouseName/Number was: , now: medburn grange; Street was: south dene house, now: the avenue; Area was: sidmouth road low fell, now: ; Post Town was: gateshead, now: medburn; Region was: , now: northumberland; Post Code was: NE9 6US, now: NE20 0JD; Country was: , n (2 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 August 2008Full accounts made up to 3 May 2008 (12 pages)
20 August 2008Full accounts made up to 3 May 2008 (12 pages)
20 August 2008Full accounts made up to 3 May 2008 (12 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
26 February 2008Full accounts made up to 4 May 2007 (12 pages)
26 February 2008Full accounts made up to 4 May 2007 (12 pages)
26 February 2008Full accounts made up to 4 May 2007 (12 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
22 August 2006Full accounts made up to 29 April 2006 (12 pages)
22 August 2006Full accounts made up to 29 April 2006 (12 pages)
16 March 2006Return made up to 12/02/06; full list of members (2 pages)
16 March 2006Return made up to 12/02/06; full list of members (2 pages)
27 October 2005Full accounts made up to 30 April 2005 (15 pages)
27 October 2005Full accounts made up to 30 April 2005 (15 pages)
15 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 12/02/05; full list of members (7 pages)
23 February 2005Full accounts made up to 1 May 2004 (12 pages)
23 February 2005Full accounts made up to 1 May 2004 (12 pages)
23 February 2005Full accounts made up to 1 May 2004 (12 pages)
12 March 2004Return made up to 12/02/04; full list of members (7 pages)
12 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
10 December 2003Full accounts made up to 3 May 2003 (12 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (1 page)
26 March 2003Return made up to 12/02/03; full list of members (8 pages)
26 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2002Full accounts made up to 27 April 2002 (14 pages)
26 September 2002Full accounts made up to 27 April 2002 (14 pages)
15 February 2002Return made up to 12/02/02; full list of members (7 pages)
15 February 2002Return made up to 12/02/02; full list of members (7 pages)
13 November 2001Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page)
13 November 2001Full accounts made up to 28 April 2001 (13 pages)
13 November 2001Full accounts made up to 28 April 2001 (13 pages)
13 November 2001Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
23 February 2001Return made up to 01/01/01; full list of members (7 pages)
23 February 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 February 2000Memorandum and Articles of Association (5 pages)
4 February 2000Auditor's resignation (1 page)
4 February 2000Auditor's resignation (1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 February 2000Memorandum and Articles of Association (5 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
29 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
27 January 1999Return made up to 01/01/99; no change of members (4 pages)
27 January 1999Return made up to 01/01/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
25 January 1998Return made up to 01/01/98; no change of members (4 pages)
25 January 1998Return made up to 01/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
20 January 1997Return made up to 01/01/97; full list of members (6 pages)
20 January 1997Return made up to 01/01/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
29 December 1995Return made up to 01/01/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)