Company NameSteadfast Associated Services Limited
Company StatusDissolved
Company Number04289680
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Blincow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(same day as company formation)
RoleChartered Engineer
Correspondence AddressWychwood House
Stow Bedon Road, Caston
Attleborough
Norfolk
NR17 1DN
Secretary NameStephanie Lorraine Blincow
NationalityBritish
StatusClosed
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWychwood House
Stow Bedon Road, Caston
Attleborough
Norfolk
NR17 1DN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
21 October 2005Return made up to 18/09/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 October 2004Return made up to 18/09/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
7 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
8 October 2001Registered office changed on 08/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)