Company NameDerek Stephenson & Associates Limited
Company StatusDissolved
Company Number01750014
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 8 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBrenda Stephenson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(8 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMr Derek Stephenson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(8 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House
11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameBrenda Stephenson
NationalityBritish
StatusClosed
Appointed20 January 1992(8 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMr David Anthony Pitts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Wilsill
Harrogate
North Yorkshire
HG3 5EB

Location

Registered AddressCoopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brenda Stephenson
50.00%
Ordinary
1 at £1Derek Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£536,656
Cash£297,690
Current Liabilities£106,029

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Return of final meeting in a members' voluntary winding up (7 pages)
1 April 2015Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to C/O Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to C/O Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
17 February 2014Declaration of solvency (3 pages)
12 February 2014Registered office address changed from Glen House, 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF on 12 February 2014 (2 pages)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(5 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 March 2010Director's details changed for Brenda Stephenson on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Derek Stephenson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Brenda Stephenson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Derek Stephenson on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 January 2009Appointment terminate, director david pitts logged form (2 pages)
23 January 2009Appointment terminated director david pitts (1 page)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 January 2008Registered office changed on 29/01/08 from: glen house 11 spofforth hill wetherby west yorkshire LS22 6SF (1 page)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 20/01/07; full list of members (7 pages)
12 October 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 February 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 October 2003 (8 pages)
10 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
27 January 2003Return made up to 20/01/03; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 January 2002Return made up to 20/01/02; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
10 March 2000Return made up to 20/01/00; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 February 1999Return made up to 20/01/99; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: beechroyd kirk lane tockwith nr york yorkshire YO5 8PX (2 pages)
8 April 1998New director appointed (2 pages)
4 February 1998Return made up to 20/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 January 1997Return made up to 20/01/97; no change of members (4 pages)
28 February 1996Return made up to 20/01/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)