Company NameStage Innovations Limited
Company StatusDissolved
Company Number03543254
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSteve Dale Purvis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address20 Sutcliffe Court
Darlington
County Durham
DL3 0JB
Secretary NameJean Eileen Purvis
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Thirsk Road
Northallerton
North Yorkshire
DL6 1PL

Location

Registered Address108 Thirsk Road
Northallerton
North Yorkshire
DL6 1PL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Shareholders

10 at £1Jean Eileen Purvis
33.33%
Ordinary
10 at £1Linden Britton Purvis
33.33%
Ordinary
10 at £1Steve Dale Purvis
33.33%
Ordinary

Financials

Year2014
Net Worth£21,270
Cash£10,841
Current Liabilities£2,038

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (4 pages)
5 December 2011Application to strike the company off the register (4 pages)
9 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-09
  • GBP 30
(4 pages)
9 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-09
  • GBP 30
(4 pages)
9 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-09
  • GBP 30
(4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 May 2010Director's details changed for Steve Dale Purvis on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Steve Dale Purvis on 8 April 2010 (2 pages)
1 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Steve Dale Purvis on 8 April 2010 (2 pages)
1 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 May 2008Return made up to 08/04/08; full list of members (3 pages)
5 May 2008Director's Change of Particulars / steve purvis / 01/04/2008 / HouseName/Number was: , now: 20; Street was: 108 thirsk road, now: sutcliffe court; Post Town was: northallerton, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: DL6 1PL, now: DL3 0JB (1 page)
5 May 2008Director's change of particulars / steve purvis / 01/04/2008 (1 page)
5 May 2008Return made up to 08/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 June 2007Return made up to 08/04/07; no change of members (6 pages)
22 June 2007Return made up to 08/04/07; no change of members (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 April 2006Return made up to 08/04/06; full list of members (6 pages)
25 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 July 2005Return made up to 08/04/05; full list of members (6 pages)
11 July 2005Return made up to 08/04/05; full list of members (6 pages)
14 April 2005Ad 07/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
14 April 2005Ad 07/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2004Return made up to 08/04/04; full list of members (6 pages)
12 May 2004Return made up to 08/04/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2003Return made up to 08/04/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
29 May 2002Return made up to 08/04/02; full list of members (6 pages)
29 May 2002Return made up to 08/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 May 2001Return made up to 08/04/01; full list of members (6 pages)
3 May 2001Return made up to 08/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
8 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 June 1999Return made up to 08/04/99; full list of members (6 pages)
14 June 1999Return made up to 08/04/99; full list of members (6 pages)