Company NamePamela Stephenson Promotions Limited
Company StatusDissolved
Company Number04055980
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date23 July 2015 (8 years, 9 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 NameMs Pamela Stephenson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Secretary NameJohn Roddison
NationalityBritish
StatusClosed
Appointed11 May 2010(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 23 July 2015)
RoleCompany Director
Correspondence Address18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEmma Louise Wiggins
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address27a Noyna Road
London
SW17 7PQ

Location

Registered AddressC/O Maxim Business Recovery
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

80 at £1Pamela Stephenson
80.00%
Ordinary
20 at £1Emma Louise Wiggins
20.00%
Ordinary

Financials

Year2014
Net Worth-£64,075
Current Liabilities£104,963

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
13 June 2014Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 13 June 2014 (2 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Statement of affairs with form 4.19 (5 pages)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Statement of affairs with form 4.19 (5 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Director's details changed for Ms Pamela Stephenson on 12 December 2012 (2 pages)
6 March 2013Director's details changed for Ms Pamela Stephenson on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Pamela Stephenson on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Pamela Stephenson on 13 December 2012 (2 pages)
9 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
13 July 2012Amended accounts made up to 31 July 2011 (5 pages)
13 July 2012Amended accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
7 July 2011Amended accounts made up to 31 July 2010 (6 pages)
7 July 2011Amended accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Director's details changed for Pamela Stephenson on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Pamela Stephenson on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Pamela Stephenson on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
19 May 2010Termination of appointment of Emma Wiggins as a secretary (2 pages)
19 May 2010Appointment of John Roddison as a secretary (3 pages)
19 May 2010Termination of appointment of Emma Wiggins as a secretary (2 pages)
19 May 2010Appointment of John Roddison as a secretary (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
20 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
12 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
9 April 2009Amended accounts made up to 30 April 2008 (8 pages)
9 April 2009Amended accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 October 2008Return made up to 11/08/08; full list of members (3 pages)
22 October 2008Return made up to 11/08/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2008Return made up to 11/08/07; full list of members (2 pages)
24 January 2008Return made up to 11/08/07; full list of members (2 pages)
9 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 11/08/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 11/08/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
5 February 2005Ad 01/05/03--------- £ si 99@1 (2 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Ad 01/05/03--------- £ si 99@1 (2 pages)
5 August 2004Return made up to 11/08/04; full list of members (6 pages)
5 August 2004Return made up to 11/08/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 January 2002Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
11 January 2002Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
19 December 2001Particulars of mortgage/charge (7 pages)
19 December 2001Particulars of mortgage/charge (7 pages)
25 September 2001Return made up to 18/08/01; full list of members (6 pages)
25 September 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
18 August 2000Incorporation (18 pages)
18 August 2000Incorporation (18 pages)