Company NameSTC Dividends Limited
DirectorsMabel Eva Newton Edwards and Roger Keith Swallow
Company StatusDissolved
Company Number00210615
CategoryPrivate Limited Company
Incorporation Date23 December 1925(98 years, 5 months ago)
Previous NameSwallow's Tiles (Cranleigh) Limited

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMrs Mabel Eva Newton Edwards
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary/Director
Correspondence AddressJocante Mapledrakes Road
Ewhurst
Cranleigh
Surrey
GU6 7RG
Director NameMr Roger Keith Swallow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Bookhurst Hill
Cranleigh
Surrey
GU6 7DP
Secretary NameMrs Mabel Eva Newton Edwards
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressJocante Mapledrakes Road
Ewhurst
Cranleigh
Surrey
GU6 7RG
Director NameMr Albert Arthur Charles Saunders
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1993)
RoleRetired
Correspondence Address2 Canfold Cottages
Cranleigh
Surrey
GU6 7DR

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£553,649
Gross Profit£180,567
Net Worth£736,510
Cash£5,246
Current Liabilities£308,481

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (7 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
26 November 1999Administrator's abstract of receipts and payments (3 pages)
7 September 1999Notice of discharge of Administration Order (3 pages)
3 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 1999Declaration of solvency (3 pages)
3 September 1999Appointment of a voluntary liquidator (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Full accounts made up to 31 December 1997 (12 pages)
19 April 1999Administrator's abstract of receipts and payments (2 pages)
2 November 1998Full accounts made up to 31 December 1996 (12 pages)
19 October 1998Administrator's abstract of receipts and payments (3 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham S65 1YS (1 page)
8 July 1998Statement of administrator's proposal (6 pages)
8 July 1998Notice of result of meeting of creditors (5 pages)
20 November 1996Return made up to 23/10/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
8 December 1995Return made up to 23/10/95; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (13 pages)