Company NameWM. Stephenson (Beverley) Motor Body Builders Limited
Company StatusDissolved
Company Number00845203
CategoryPrivate Limited Company
Incorporation Date8 April 1965(59 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael George Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 1991(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleHaulage Contractor
Correspondence Address1 The Meadows
Cherry Burton
Beverley
East Yorkshire
HU17 7RL
Director NameMr Roy Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 1991(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleHaulage Contractor
Correspondence AddressSeven Oaks
Routh
Beverley
East Yorkshire
HU17 9SL
Secretary NameMr Roy Brown
NationalityEnglish
StatusClosed
Appointed22 June 1991(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence AddressSeven Oaks
Routh
Beverley
East Yorkshire
HU17 9SL
Director NameMr David Brown
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(26 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 1991)
RoleCompany Director
Correspondence Address90 Victoria Road
Beverley
North Humberside
HU17 8PJ

Location

Registered Address92 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£180,404
Cash£100
Current Liabilities£31,796

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: somerden road hedon road hull east yorkshire HU9 5PE (1 page)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
28 June 1996Return made up to 31/05/96; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)