Company NameSTK Projects Limited
Company StatusDissolved
Company Number02914935
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJohn Alan Robinson
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottages 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameJohn Alan Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottages 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Director NameMartin Rastall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleAccountant
Correspondence Address26 Meadow Drive
Tickhill
Doncaster
South Yorkshire
DN11 9ET
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameLynne Marie Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2003)
RoleAdmin Manager
Correspondence AddressChapel Cottages 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£3,243
Current Liabilities£49,882

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 February 2005New director appointed (2 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 April 2003Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
25 June 1997Full accounts made up to 31 August 1996 (11 pages)
15 May 1997Return made up to 31/03/97; no change of members (4 pages)
14 November 1996New director appointed (2 pages)
28 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)