Company NameStereonics Limited
Company StatusDissolved
Company Number04049094
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameEver 1390 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Nicholas Granville Charlesworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(4 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Secretary NameAlexandra Mary Charlesworth
NationalityBritish
StatusResigned
Appointed18 December 2000(4 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 20 February 2019)
RoleCompany Director
Correspondence Address53 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressUnit G21 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£524,294
Current Liabilities£8,213

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Termination of appointment of Alexandra Mary Charlesworth as a secretary on 20 February 2019 (2 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
15 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Charles Nicholas Granville Charlesworth on 8 August 2010 (2 pages)
15 September 2010Director's details changed for Charles Nicholas Granville Charlesworth on 8 August 2010 (2 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Charles Nicholas Granville Charlesworth on 8 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 September 2008Return made up to 08/08/08; full list of members (3 pages)
19 September 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 September 2007Return made up to 08/08/07; full list of members (6 pages)
11 September 2007Return made up to 08/08/07; full list of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 September 2006Return made up to 08/08/06; full list of members (6 pages)
4 September 2006Return made up to 08/08/06; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
19 August 2005Return made up to 08/08/05; full list of members (6 pages)
19 August 2005Return made up to 08/08/05; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages)
25 May 2005Registered office changed on 25/05/05 from: central square south orchard street newcastle upon tyne NE1 3XX (2 pages)
6 September 2004Return made up to 08/08/04; full list of members (6 pages)
6 September 2004Return made up to 08/08/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
8 September 2003Return made up to 08/08/03; full list of members (6 pages)
8 September 2003Return made up to 08/08/03; full list of members (6 pages)
9 October 2002Return made up to 08/08/02; full list of members (6 pages)
9 October 2002Return made up to 08/08/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
13 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
15 October 2001Return made up to 08/08/01; full list of members (6 pages)
15 October 2001Return made up to 08/08/01; full list of members (6 pages)
28 February 2001Ad 03/01/01-09/01/01 £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Ad 03/01/01-09/01/01 £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2001Company name changed ever 1390 LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed ever 1390 LIMITED\certificate issued on 05/01/01 (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
8 August 2000Incorporation (30 pages)
8 August 2000Incorporation (30 pages)