Company NameM & S R Stephens Limited
Company StatusDissolved
Company Number01724678
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameConsultancy Independence Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGillian Lidguard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressApartment 1 344a Idle Road
Bradford
West Yorkshire
BD2 2AL
Secretary NameJohn Lidguard
NationalityBritish
StatusClosed
Appointed01 January 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressApartment 1
344a Idle Road
Bradford
West Yorkshire
BD2 4QA
Director NameDavid John Richard Fearnside
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressBeech End
Skelton On Ure
Ripon
North Yorkshire
HG4 5AJ
Director NameGraham Neil Marshall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence Address6 Eldon Place
Bradford
BD1 3AZ
Secretary NameElizabeth Elford
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address2 Hanging Stones Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4HR
Secretary NameBirgitte Toft Pedersen
NationalityBritish
StatusResigned
Appointed08 November 2002(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence Address29 Tweedy Street
Wilsden
Bingley
BD15 0AE
Director NameMelvyn Stephens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address17 Ladderbanks Lane
Baildon
Bradford
West Yorkshire
BD17 6RX
Director NameSandra Rose Stephens
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address17 Ladderbanks Lane
Baildon
Bradford
West Yorkshire
BD17 6RX
Secretary NameMelvyn Stephens
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address17 Ladderbanks Lane
Baildon
Bradford
West Yorkshire
BD17 6RX

Location

Registered Address6 Eldon Place
Bradford
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£80,463
Current Liabilities£123,776

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009Application for striking-off (2 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 22/11/06; full list of members (2 pages)
5 December 2006Secretary's particulars changed (1 page)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 November 2005Return made up to 22/11/05; full list of members (2 pages)
10 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Nc inc already adjusted 23/12/03 (2 pages)
25 February 2004Ad 24/12/03--------- £ si 17750@1=17750 £ ic 2/17752 (2 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
11 May 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
23 April 2003Company name changed consultancy independence LIMITED\certificate issued on 23/04/03 (2 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
16 November 2002New secretary appointed (3 pages)
16 November 2002Return made up to 22/11/02; full list of members (7 pages)
16 November 2002Secretary resigned (1 page)
22 November 2001Return made up to 22/11/01; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
1 December 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
24 November 1997Return made up to 22/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
27 November 1996Return made up to 22/11/96; full list of members (6 pages)
12 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)