Company NameC.H. Steavenson Plant Limited
Company StatusDissolved
Company Number03162719
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameTrevor Collin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleEngineer
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
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleEbg
Correspondence Address2 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Secretary NameRoger Penry Hughes
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleEbg
Correspondence Address2 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
4 March 1999Return made up to 22/02/99; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
17 February 1998Return made up to 22/02/98; no change of members (4 pages)
6 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 February 1997Return made up to 22/02/97; full list of members (6 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Incorporation (13 pages)