Company NameStephens Investments Limited
Company StatusDissolved
Company Number04971933
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date19 July 2005 (18 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 NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Secretary NameJohn Stephen Smith
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameJohn Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
30 November 2004Return made up to 21/11/04; full list of members (7 pages)
12 November 2004Director resigned (1 page)
17 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)