Company NameStephens Holdings Limited
Company StatusDissolved
Company Number03768204
CategoryPrivate Limited Company
Incorporation Date11 May 1999(25 years ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Secretary NameJohn Stephen Smith
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
17 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
5 June 2003Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire (1 page)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 May 2002Return made up to 11/05/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 August 2001Registered office changed on 20/08/01 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
24 May 2001Return made up to 11/05/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 June 2000Return made up to 11/05/00; full list of members (6 pages)
3 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 12/14 saint mary street newport shropshire TF10 7AB (1 page)
11 May 1999Incorporation (10 pages)