Company NameStepping Stones (Springvale) Limited
Company StatusDissolved
Company Number03227142
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Niall Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 02 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillrise
Gravel Hill
Nayland
Suffolk
CO6 4JB
Secretary NameMiss Jeanie Maria Butler
NationalityBritish
StatusClosed
Appointed31 August 1996(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 02 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillrise
Gravel Hill
Nayland
Suffolk
CO6 4JB
Director NameMiss Jeanie Maria Butler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(1 year, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 02 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillrise
Gravel Hill
Nayland
Suffolk
CO6 4JB
Director NameJonathan Francis Rands
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAncient House Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Director NamePaul Jeffrey Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 6 Rachaels Court
36 Cemetary Road
Ipswich
Suffolk
IP4 2JB
Secretary NameJonathan Francis Rands
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAncient House Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Director NameJohn Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleRally Mechanic
Correspondence Address56 Cambridge Road
Hove
East Sussex
BN3 1DF

Location

Registered AddressC/O Gibosn Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Notice of final account prior to dissolution (1 page)
2 July 2013Notice of final account prior to dissolution (1 page)
2 July 2013Return of final meeting of creditors (1 page)
8 October 2008Appointment of a liquidator (1 page)
8 October 2008Appointment of a liquidator (1 page)
6 October 2008Registered office changed on 06/10/2008 from the guildhall turner and ellesby framlingham woodbridge suffolk IP13 9AZ (1 page)
6 October 2008Registered office changed on 06/10/2008 from the guildhall turner and ellesby framlingham woodbridge suffolk IP13 9AZ (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o gibson booth 15-17 victoria road barnsley S70 2BB (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o gibson booth 15-17 victoria road barnsley S70 2BB (1 page)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
22 August 2007Return made up to 19/07/07; no change of members (7 pages)
22 August 2007Return made up to 19/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
5 October 2005Return made up to 19/07/05; full list of members (7 pages)
5 October 2005Return made up to 19/07/05; full list of members (7 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
14 September 2003Return made up to 19/07/03; full list of members (7 pages)
14 September 2003Return made up to 19/07/03; full list of members (7 pages)
12 November 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 19/07/02; full list of members (7 pages)
14 July 2002Registered office changed on 14/07/02 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
14 July 2002Registered office changed on 14/07/02 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
3 July 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
3 July 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
27 February 2002Total exemption full accounts made up to 31 July 2000 (12 pages)
27 February 2002Total exemption full accounts made up to 31 July 2000 (12 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
30 July 2001Return made up to 19/07/01; full list of members (7 pages)
30 July 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2000Return made up to 19/07/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
8 October 1999Full accounts made up to 31 July 1998 (11 pages)
8 October 1999Full accounts made up to 31 July 1998 (11 pages)
27 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Return made up to 19/07/99; no change of members (4 pages)
1 September 1998Return made up to 19/07/98; no change of members (4 pages)
1 September 1998Return made up to 19/07/98; no change of members (4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998New director appointed (2 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 July 1997Return made up to 19/07/97; full list of members (6 pages)
31 July 1997Return made up to 19/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Ad 24/06/97--------- £ si 25058@1=25058 £ ic 2/25060 (2 pages)
9 July 1997Memorandum and Articles of Association (9 pages)
9 July 1997Registered office changed on 09/07/97 from: 35/7 elm street ipswich suffolk IP1 2AY (1 page)
9 July 1997Registered office changed on 09/07/97 from: 35/7 elm street ipswich suffolk IP1 2AY (1 page)
9 July 1997Memorandum and Articles of Association (9 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Ad 24/06/97--------- £ si 25058@1=25058 £ ic 2/25060 (2 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned;director resigned (1 page)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
19 July 1996Incorporation (23 pages)