Company NameStephens Joinery Limited
Company StatusDissolved
Company Number06234783
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNorman William Stephens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 day after company formation)
Appointment Duration9 years, 6 months (closed 24 November 2016)
RoleCompany Director
Correspondence Address41 Westbrooke Avenue
Hartlepool
TS25 5HU
Secretary NameMrs Judith Stephens
NationalityBritish
StatusClosed
Appointed03 May 2007(1 day after company formation)
Appointment Duration9 years, 6 months (closed 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Westbrooke Avenue
Hartlepool
Cleveland
TS25 5HU
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

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

Financials

Year2008
Net Worth-£34,123
Cash£66
Current Liabilities£53,234

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
29 November 2010Dissolution deferment (1 page)
29 November 2010Dissolution deferment (1 page)
3 September 2010Completion of winding up (1 page)
3 September 2010Completion of winding up (1 page)
22 February 2010Order of court to wind up (1 page)
22 February 2010Order of court to wind up (1 page)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 July 2008Return made up to 02/05/08; full list of members (3 pages)
29 July 2008Return made up to 02/05/08; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 82 st john street london EC1M 4JN (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 82 st john street london EC1M 4JN (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
2 May 2007Incorporation (19 pages)
2 May 2007Incorporation (19 pages)