Company NameALAN Stephenson Limited
Company StatusDissolved
Company Number04667810
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameAlan Stephenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleBaker
Correspondence AddressOlivers Bakery
Main Road
Keyingham
East Yorkshire
HU12 9RD
Secretary NameGlenn Godfrey
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleAccountant
Correspondence Address9 Rosebery Street
Hull
East Yorkshire
HU3 6PQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Hedon Road
Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£80,908
Gross Profit£31,547
Net Worth£3,100
Cash£2,000
Current Liabilities£486

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 October 2005Return made up to 17/02/05; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004New director appointed (2 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)