Company NameSTP Interiors Limited
Company StatusDissolved
Company Number05127488
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 12 months ago)
Dissolution Date11 April 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Andrew Flynn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2006)
RoleEngineer
Correspondence Address3 Parkside
West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 7EQ
Secretary NameMrs Lynn Shearer
NationalityBritish
StatusClosed
Appointed18 March 2005(10 months, 1 week after company formation)
Appointment Duration1 year (closed 11 April 2006)
RoleCompany Director
Correspondence Address27 Mersey Street
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7DF
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed24 July 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressPhoenix Works High Spen
Industrial Estate Rowlands Gill
Tyne And Wear
Newcastle Upon Tyne
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
3 June 2005Return made up to 13/05/05; full list of members (6 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page)
30 July 2004Registered office changed on 30/07/04 from: phoenix house high spen industrial estate rowlands gill tyne & wear NE39 2PS (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 July 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (12 pages)