Company NameStair Technology Limited
Company StatusDissolved
Company Number02786647
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRichard Alan Lewis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(4 days after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Lansdowne Crescent
Timsbury
Bath
BA2 0JX
Director NameRonald George Young
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(4 days after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Birch Road
Radstock
Bath
BA3 3TP
Secretary NameRichard Alan Lewis
NationalityBritish
StatusCurrent
Appointed08 February 1993(4 days after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Lansdowne Crescent
Timsbury
Bath
BA2 0JX
Director NameDavid John Messom
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Enborne Row
Newbury
Berkshire
RG20 0LX
Director NameAndrew John Kingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2003)
RoleProduction Director
Correspondence Address30 Tennis Court Road
Paulton
Bristol
Avon
BS39 7LY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,423,513
Gross Profit£329,153
Cash£1,363
Current Liabilities£558,173

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2005Dissolved (1 page)
5 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Notice of Constitution of Liquidation Committee (2 pages)
26 September 2003Appointment of a voluntary liquidator (1 page)
26 September 2003Statement of affairs (8 pages)
26 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2003Registered office changed on 18/09/03 from: wellsway works wells road radstock bath BA3 3RZ (1 page)
12 September 2003Director resigned (1 page)
1 March 2003Return made up to 04/02/03; full list of members (10 pages)
5 April 2002Return made up to 04/02/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 March 2001 (10 pages)
21 February 2001Return made up to 04/02/01; full list of members (8 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
15 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
6 February 1999Return made up to 04/02/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 June 1998Full accounts made up to 28 February 1997 (11 pages)
9 March 1998Return made up to 04/02/98; no change of members (4 pages)
15 January 1998Particulars of mortgage/charge (5 pages)
5 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 April 1997Return made up to 04/02/97; full list of members (6 pages)
4 December 1996Full accounts made up to 29 February 1996 (11 pages)
8 February 1996Return made up to 04/02/96; no change of members (4 pages)
28 November 1995Amended full accounts made up to 28 February 1994 (15 pages)