Company NameStepney Cast Stone Limited
Company StatusDissolved
Company Number02793042
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameJames Alan Foster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 19 January 1999)
RoleConcrete Technologist
Correspondence Address67 Burniston Road
Hull
North Humberside
HU5 4JX
Director NameDavid Reginald Peak
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 19 January 1999)
RoleCivil Engineer
Correspondence AddressCanford The Park
Swanland
North Ferriby
North Humberside
HU14 3LU
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 19 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Secretary NameMichael John Bowers
NationalityBritish
StatusClosed
Appointed04 October 1993(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address72 Cottesmore Road
Hessle
North Humberside
HU13 9JG
Director NameJohn Rule
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 05 April 1993)
RoleWindow Retailer
Correspondence Address29 The Triangle
North Ferriby
North Humberside
HU14 3AT
Secretary NameMrs Susan Rule
NationalityBritish
StatusResigned
Appointed25 March 1993(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 05 April 1993)
RoleCompany Director
Correspondence Address29 The Triangle
North Ferriby
North Humberside
HU14 3AT
Secretary NameDavid Reginald Peak
NationalityBritish
StatusResigned
Appointed05 April 1993(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 04 October 1993)
RoleCompany Dir
Correspondence AddressCanford The Park
Swanland
North Ferriby
North Humberside
HU14 3LU
Director NameJeffrey Mason
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1995)
RoleSales & Marketing Manager
Correspondence Address24 Deanhead Drive
Owlthorpe
Sheffield
South Yorkshire
S19 6SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Price Waterhouse
7th Floor 9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
15 April 1998Receiver's abstract of receipts and payments (2 pages)
14 April 1998Receiver ceasing to act (1 page)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
4 September 1996Administrative Receiver's report (5 pages)
12 August 1996Registered office changed on 12/08/96 from: grovehill beverley north humberside HU17 0JN (1 page)
7 June 1996Appointment of receiver/manager (1 page)
22 March 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995Director resigned (2 pages)
2 March 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1994Return made up to 23/02/94; full list of members (9 pages)