Company NameStepbridge UK Limited
Company StatusDissolved
Company Number05471548
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date30 July 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Thane
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 30 July 2018)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameUK Corporate Directors Ltd (Corporation)
StatusClosed
Appointed01 January 2006(7 months after company formation)
Appointment Duration12 years, 7 months (closed 30 July 2018)
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameGillian Frances Johnston
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2006)
RoleCo-ordinator
Correspondence Address31 Madison Avenue
Glasgow
G44 5AH
Scotland
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameSupreme Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 September 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2007)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2007(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2010)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2007(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2010)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£2,176,062
Cash£518,769
Current Liabilities£923,233

Accounts

Latest Accounts10 June 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 June

Filing History

30 July 2018Final Gazette dissolved following liquidation (1 page)
6 September 2012Dissolution deferment (1 page)
6 September 2012Dissolution deferment (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
14 February 2011Order of court to wind up (3 pages)
14 February 2011Order of court to wind up (3 pages)
18 June 2010Director's details changed for Uk Corporate Directors Ltd on 5 January 2010 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(4 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(4 pages)
18 June 2010Director's details changed for Uk Corporate Directors Ltd on 5 January 2010 (2 pages)
18 June 2010Director's details changed for Uk Corporate Directors Ltd on 5 January 2010 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(4 pages)
17 June 2010Director's details changed for Mr James Thane on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Mr James Thane on 21 May 2010 (2 pages)
17 June 2010Termination of appointment of Uk Corporate Secretaries Ltd as a secretary (1 page)
17 June 2010Termination of appointment of Uk Corporate Secretaries Ltd as a secretary (1 page)
15 June 2010Total exemption small company accounts made up to 10 June 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 10 June 2010 (4 pages)
10 June 2010Previous accounting period shortened from 30 June 2010 to 10 June 2010 (1 page)
10 June 2010Previous accounting period shortened from 30 June 2010 to 10 June 2010 (1 page)
18 May 2010Appointment of Mr James Thane as a director (2 pages)
18 May 2010Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 18 May 2010 (1 page)
18 May 2010Appointment of Mr James Thane as a director (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Return made up to 03/06/07; full list of members (2 pages)
29 June 2007Return made up to 03/06/07; full list of members (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 August 2006Return made up to 03/06/06; full list of members (2 pages)
7 August 2006Return made up to 03/06/06; full list of members (2 pages)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
6 January 2006Registered office changed on 06/01/06 from: 10 the sycamores, guiseley, leeds, LS20 9EN (1 page)
6 January 2006Registered office changed on 06/01/06 from: 10 the sycamores, guiseley, leeds, LS20 9EN (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: bcr house, 3 bredbury business, park, stockport, cheshire, SK6 2SN (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: bcr house, 3 bredbury business, park, stockport, cheshire, SK6 2SN (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
3 June 2005Incorporation (18 pages)
3 June 2005Incorporation (18 pages)