Company NameFrances Stephenson Limited
Company StatusDissolved
Company Number09501176
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMrs Frances Margaret Coleman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterhouse Business Centre, Unit 85 2 Cromar Way
Chelmsford
Essex
CM1 2QE

Location

Registered Address143 Station Road
Seaham
SR7 0BE
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2020Director's details changed for Ms Frances Margaret Stephenson on 27 January 2020 (2 pages)
30 January 2020Change of details for Ms Frances Margaret Stephenson as a person with significant control on 27 January 2020 (2 pages)
12 August 2019Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 8 Westhead Avenue 8 Westhead Avenue Stafford Staffordshire ST16 3RR on 12 August 2019 (1 page)
5 July 2019Registered office address changed from Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 July 2019 (1 page)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford CM1 2QE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford CM1 2QE on 24 May 2016 (1 page)
24 May 2016Director's details changed for Frances Margaret Stephenson on 20 March 2015 (2 pages)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Director's details changed for Frances Margaret Stephenson on 20 March 2015 (2 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
(37 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
(37 pages)