Company NameStep Up 2 Ltd
Company StatusDissolved
Company Number06536145
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Ian Dearlove
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleLearning Consultant
Country of ResidenceEngland
Correspondence Address2a Lee Moor Business Park Rennington
Alnwick
Northumberland
NE66 3RL
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address1/3 Sandgate
Berwick-Upon-Tweed
TD15 1EW
Scotland

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Ian Dearlove
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,046
Cash£30
Current Liabilities£2,466

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(3 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
11 August 2010Director's details changed for Mr Paul Ian Dearlove on 17 March 2010 (2 pages)
11 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
11 August 2010Director's details changed for Mr Paul Ian Dearlove on 17 March 2010 (2 pages)
26 July 2010Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 26 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 17/03/09; full list of members (5 pages)
8 April 2009Return made up to 17/03/09; full list of members (5 pages)
20 March 2008Registered office changed on 20/03/2008 from, 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page)
20 March 2008Registered office changed on 20/03/2008 from, 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page)
18 March 2008Director appointed mr paul ian dearlove (1 page)
18 March 2008Secretary appointed gwa cosec LTD (1 page)
18 March 2008Director appointed mr paul ian dearlove (1 page)
18 March 2008Secretary appointed gwa cosec LTD (1 page)
17 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
17 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 March 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
17 March 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
17 March 2008Incorporation (14 pages)
17 March 2008Incorporation (14 pages)