Company NameC.H. Steavenson Limited
DirectorsTrevor Collin and Roger Penry Hughes
Company StatusActive
Company Number02858979
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTrevor Collin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Grove
Broompark Estate
Durham
County Durham
DH7 7NR
Director NameRoger Penry Hughes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address2 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Secretary NameRoger Penry Hughes
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address2 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£71,072
Cash£52,585
Current Liabilities£12,870

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Next Accounts Due31 March 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due18 October 2016 (overdue)

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2010Restoration by order of the court (3 pages)
27 January 2010Restoration by order of the court (3 pages)
19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
25 June 2002Application for striking-off (1 page)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 October 2000Return made up to 04/10/00; full list of members (6 pages)
23 October 2000Return made up to 04/10/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 October 1999Return made up to 04/10/99; full list of members (6 pages)
28 October 1999Return made up to 04/10/99; full list of members (6 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 October 1997Return made up to 04/10/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 October 1997Return made up to 04/10/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
25 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 November 1995Return made up to 04/10/95; no change of members (4 pages)
2 November 1995Return made up to 04/10/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
4 October 1993Incorporation (13 pages)
4 October 1993Incorporation (13 pages)