Company NameSTC Testing Limited
Company StatusDissolved
Company Number08482569
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Margaret Ann Greenwood
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 11 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Broomfield Drive
Dunoon
Argyll
PA23 7LJ
Scotland
Director NameMr James Greenwood
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Holborn
St
Spennymoor
County Durham
DL16 6QF

Location

Registered Address12 Holborn
St
Spennymoor
County Durham
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

100 at £0.01James Greenwood
100.00%
Ordinary

Financials

Year2014
Net Worth£82
Current Liabilities£1,015

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 February 2015Termination of appointment of James Greenwood as a director on 3 October 2014 (1 page)
25 February 2015Termination of appointment of James Greenwood as a director on 3 October 2014 (1 page)
25 February 2015Appointment of Mrs Margaret Ann Greenwood as a director on 3 October 2014 (2 pages)
25 February 2015Appointment of Mrs Margaret Ann Greenwood as a director on 3 October 2014 (2 pages)
25 February 2015Termination of appointment of James Greenwood as a director on 3 October 2014 (1 page)
25 February 2015Appointment of Mrs Margaret Ann Greenwood as a director on 3 October 2014 (2 pages)
7 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
7 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)