Company NameStevensons Of Shipley Limited
DirectorJames Mackenzie
Company StatusDissolved
Company Number00635130
CategoryPrivate Limited Company
Incorporation Date17 August 1959(64 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Mackenzie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(40 years after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Correspondence Address43 Westhead Road
Croston
Leyland
Lancashire
PR26 9RQ
Secretary NameSusan Wood
NationalityBritish
StatusCurrent
Appointed31 October 2001(42 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address81 Cooper Lane
Horton Bank Top
Bradford
West Yorkshire
BD6 3NG
Director NameMr David Stevenson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressJockey Hall Farm Clayton Heights
Bradford
West Yorkshire
BD13 1HN
Director NameMr John Stevenson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address14 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Secretary NameMr John Stevenson
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address14 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameEdward Lambert
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2001)
RoleAccountant
Correspondence Address22 Northwood Close
Burnley
Lancashire
BB12 0JR
Director NameJohn Stephen Thompson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(40 years after company formation)
Appointment Duration7 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressRavenscourt
Brent Hill
Faversham
Kent
ME13 7EF
Director NameGeorge Everard Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2001)
RoleWorks Director
Correspondence Address3 Low Bank
Lowerhouse
Burnley
Lancashire
BB12 6PP
Secretary NameDavid Peacefull Wakeley
NationalityBritish
StatusResigned
Appointed10 August 1999(40 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HN
Director NameMr Denis Christopher May
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(41 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Westfield Close
Dorridge
Solihull
West Midlands
B93 8DY

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,509
Cash£12,785
Current Liabilities£281,068

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2004Liquidators statement of receipts and payments (10 pages)
14 April 2003Registered office changed on 14/04/03 from: horton industrial park great horton road bradford BD7 4EN (1 page)
1 March 2003Return made up to 04/03/03; full list of members (6 pages)
27 February 2003Registered office changed on 27/02/03 from: cliffe mills bartle lane great horton bradford BD7 4QE (1 page)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 December 2002Particulars of mortgage/charge (8 pages)
23 December 2002Particulars of mortgage/charge (15 pages)
21 May 2002Full accounts made up to 31 July 2001 (12 pages)
26 March 2002Registered office changed on 26/03/02 from: cliffe mills bartle lane great horton bradford west yorkshire BD7 4QJ (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: the courtyard warwick road solihull west midlands B91 3DA (1 page)
8 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2001Ad 31/10/01--------- £ si 393000@1=393000 £ ic 3000/396000 (2 pages)
8 November 2001Nc inc already adjusted 31/10/01 (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
16 May 2001Full accounts made up to 31 July 2000 (12 pages)
12 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2000Return made up to 04/03/00; full list of members (9 pages)
6 April 2000New director appointed (2 pages)
22 March 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
22 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (3 pages)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: cliffe mills bartle lane great horton bradford BD7 4QE (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 04/03/99; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 04/03/98; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 04/03/97; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 February 1996Return made up to 04/03/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 September 1974Annual return made up to 31/08/73 (8 pages)
17 August 1959Certificate of incorporation (1 page)