Company NameStephenson Gray Limited
Company StatusDissolved
Company Number07068185
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Alison Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 14 November 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMiss Jessica Rachel Stephenson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Contact

Websitestephensongray.co.uk

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Brian Stephenson
5.00%
Ordinary
475 at £1Alison Gray
47.50%
Ordinary
475 at £1Jessica Rachel Stephenson
47.50%
Ordinary

Financials

Year2014
Net Worth-£1,209
Cash£427
Current Liabilities£19,597

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2017Compulsory strike-off action has been suspended (1 page)
25 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Director's details changed for Miss Alison Gray on 28 March 2016 (2 pages)
12 September 2016Termination of appointment of Jessica Rachel Stephenson as a director on 26 September 2013 (1 page)
12 September 2016Termination of appointment of Jessica Rachel Stephenson as a director on 26 September 2013 (1 page)
12 September 2016Director's details changed for Miss Alison Gray on 28 March 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Registered office address changed from 6F Tenerife Buildings Station Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QD on 18 March 2014 (1 page)
18 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Registered office address changed from 6F Tenerife Buildings Station Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QD on 18 March 2014 (1 page)
18 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 August 2011Appointment of Miss Alison Gray as a director (2 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Appointment of Miss Alison Gray as a director (2 pages)
9 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
9 July 2010Registered office address changed from 89 Salters Road Gosforth Newcastle upon Tyne NE3 1DU United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 89 Salters Road Gosforth Newcastle upon Tyne NE3 1DU United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 89 Salters Road Gosforth Newcastle upon Tyne NE3 1DU United Kingdom on 9 July 2010 (1 page)
8 July 2010Director's details changed for Miss Jessica Rachel Stephenson on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Miss Jessica Rachel Stephenson on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Miss Jessica Rachel Stephenson on 1 April 2010 (2 pages)
12 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,000
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,000
(2 pages)
6 November 2009Incorporation (23 pages)
6 November 2009Incorporation (23 pages)