Company NameJohn Steventon And Sons Limited
Company StatusActive
Company Number00156704
CategoryPrivate Limited Company
Incorporation Date4 July 1919(104 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(75 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Executive
Correspondence AddressThe Willows 4 Radcliffe Garth
South Cave
Brough
E Yorks
HU14 3DQ
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(80 years, 9 months after company formation)
Appointment Duration24 years
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(82 years, 9 months after company formation)
Appointment Duration21 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusCurrent
Appointed05 April 2002(82 years, 9 months after company formation)
Appointment Duration21 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameNorman Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 1995)
RoleCompany Executive
Correspondence AddressS'Agaro
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Director NameJohn Ford
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Executive
Correspondence Address147 Davenport Street
Burslem
Stoke On Trent
Staffordshire
ST6 4LG
Director NameHubert Mellor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 August 1995)
RoleCompany Executive
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Secretary NameHubert Mellor
NationalityBritish
StatusResigned
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 August 1995)
RoleCompany Director
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Director NameKenneth Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2002)
RoleSales Director
Correspondence Address39 Crossdale Drive
Keyworth
Nottingham
NG12 5HP
Secretary NamePhilip Roger Cooper
NationalityBritish
StatusResigned
Appointed15 August 1995(76 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressNorth Croft
High Street
North Ferriby
East Yorkshire
HU4 3JP

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£629,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due17 August 2016 (overdue)

Filing History

12 July 2017Restoration by order of the court (3 pages)
12 July 2017Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2011Restoration by order of the court (7 pages)
21 October 2011Restoration by order of the court (7 pages)
28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
31 October 2005Application for striking-off (1 page)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 August 2003Return made up to 03/08/03; full list of members (7 pages)
31 August 2003Return made up to 03/08/03; full list of members (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 September 2002Return made up to 03/08/02; full list of members (8 pages)
3 September 2002Return made up to 03/08/02; full list of members (8 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 November 2000Return made up to 03/08/00; full list of members; amend (6 pages)
15 November 2000Return made up to 03/08/00; full list of members; amend (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 October 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Return made up to 03/08/97; full list of members (6 pages)
19 November 1997Return made up to 03/08/97; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
14 August 1995Return made up to 03/08/95; full list of members (6 pages)
14 August 1995Return made up to 03/08/95; full list of members (6 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 March 1982Alter mem and arts (10 pages)
12 March 1982Alter mem and arts (10 pages)
29 December 1967Alter mem and arts (14 pages)
29 December 1967Alter mem and arts (14 pages)
4 July 1919Incorporation (35 pages)
4 July 1919Incorporation (35 pages)