Company NameStaveley Engineering Services Group Limited
Company StatusDissolved
Company Number07062478
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameGill Croft Court Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Brazier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatfields Gillcroft Court
Easingwold
York
North Yorkshire
YO61 3HH
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatfields Gillcroft Court
Easingwold
York
North Yorkshire
YO61 3HH
Director NameMr Nigel Derek George Ford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatfields Gillcroft Court
Easingwold
York
North Yorkshire
YO61 3HH
Secretary NameMartin Brazier
NationalityBritish
StatusClosed
Appointed17 March 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleCompany Director
Correspondence AddressWheatfields Gillcroft Court
Easingwold
York
YO61 3HH
Director NameRebecca Jane McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker Morris Kings Court, 12 King St
Leeds
West Yorkshire
LS1 2HL

Contact

Telephone01642 753350
Telephone regionMiddlesbrough

Location

Registered AddressKeld House Allensway
Thornaby
Stockton-On-Tees
Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

250k at £0.004Anthony Cunningham
50.00%
Ordinary
200k at £0.004Martin Brazier
40.00%
Ordinary
50k at £0.004Nigel D.g Ford
10.00%
Ordinary

Financials

Year2014
Turnover£96,098,000
Gross Profit£9,701,000
Net Worth-£7,015,000
Cash£9,336,000
Current Liabilities£42,113,000

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2,000
(6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2,000
(6 pages)
13 October 2011Group of companies' accounts made up to 31 May 2011 (33 pages)
13 October 2011Group of companies' accounts made up to 31 May 2011 (33 pages)
20 September 2011Second filing of SH01 previously delivered to Companies House (7 pages)
20 September 2011Second filing of SH01 previously delivered to Companies House (7 pages)
18 April 2011Resolutions
  • RES13 ‐ Acquisition of shares approved 13/04/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 April 2011Sub-division of shares on 13 April 2011 (6 pages)
18 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,000.00
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH September 2011.
(6 pages)
18 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,000.00
  • ANNOTATION A second filed AR01 was registered on 20TH September 2011.
(6 pages)
18 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition of shares approved 13/04/2011
(31 pages)
18 April 2011Sub-division of shares on 13 April 2011 (6 pages)
18 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 January 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
4 January 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 November 2010Registered office address changed from Keld House Allensway Thornaby Stockton-on-Tees Teeside TS17 9HA on 15 November 2010 (1 page)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 November 2010Registered office address changed from Keld House Allensway Thornaby Stockton-on-Tees Teeside TS17 9HA on 15 November 2010 (1 page)
11 October 2010Company name changed gill croft court investments LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(3 pages)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(3 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Change of name notice (2 pages)
3 September 2010Registered office address changed from Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH on 3 September 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 1
(5 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
29 April 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
29 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 1
(5 pages)
28 April 2010Registered office address changed from Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 28 April 2010 (2 pages)
28 April 2010Appointment of Mr Martin Brazier as a director (3 pages)
28 April 2010Appointment of Mr Nigel Ford as a director (3 pages)
28 April 2010Appointment of Mr Martin Brazier as a director (3 pages)
28 April 2010Appointment of Mr Anthony Cunningham as a director (3 pages)
28 April 2010Appointment of Martin Brazier as a secretary (3 pages)
28 April 2010Appointment of Mr Anthony Cunningham as a director (3 pages)
28 April 2010Termination of appointment of Rebecca Mccall as a director (2 pages)
28 April 2010Termination of appointment of Rebecca Mccall as a director (2 pages)
28 April 2010Appointment of Martin Brazier as a secretary (3 pages)
28 April 2010Appointment of Mr Nigel Ford as a director (3 pages)
31 October 2009Incorporation (21 pages)
31 October 2009Incorporation (21 pages)