Company NameStephens Contractors Limited
Company StatusDissolved
Company Number05072579
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameJudith Stephens
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleSecretary
Correspondence Address41 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameNorman William Stephens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(2 years, 11 months after company formation)
Appointment Duration4 years (closed 22 February 2011)
RoleJoiner
Correspondence Address41 Westbrooke Avenue
Hartlepool
TS25 5HU
Director NameCraig Stephens
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address41 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41 Westbrooke Avenue
Hartlepool
TS25 5HU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardFoggy Furze
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Order of court to wind up (1 page)
16 August 2010Order of court to wind up (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
30 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2009 (5 pages)
30 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2009 (5 pages)
18 May 2009Return made up to 12/03/09; full list of members (3 pages)
18 May 2009Return made up to 12/03/08; full list of members (3 pages)
18 May 2009Return made up to 12/03/08; full list of members (3 pages)
18 May 2009Return made up to 12/03/07; full list of members (3 pages)
18 May 2009Return made up to 12/03/07; full list of members (3 pages)
18 May 2009Return made up to 12/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2008 (6 pages)
26 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 November 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 June 2007New director appointed (1 page)
17 June 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 12/03/06; full list of members (6 pages)
14 July 2006Return made up to 12/03/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 12/03/05; full list of members (6 pages)
5 July 2005Return made up to 12/03/05; full list of members (6 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (16 pages)
12 March 2004Incorporation (16 pages)