Company NameSt Stephen's Consultancy Services Limited
Company StatusDissolved
Company Number06350409
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Joyce Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleRetired Solicitor And Consultant
Country of ResidenceEngland
Correspondence AddressSt. Stephen's House
Main Road, Newport
Brough
East Yorkshire
HU15 2PP
Secretary NameMr Alan Paul Taylor
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Stephens House 2 Main Road
Newport
Brough
East Yorkshire
HU15 2PP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Margaret Joyce Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Registered office address changed from C/O C/O, Bartfields Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O C/O, Bartfields Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O C/O, Bartfields Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
26 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Director's details changed for Margaret Joyce Taylor on 22 August 2012 (2 pages)
12 September 2012Director's details changed for Margaret Joyce Taylor on 22 August 2012 (2 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Director's change of particulars / margaret taylor / 03/09/2009 (1 page)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
9 September 2009Secretary's change of particulars / alan taylor / 03/09/2009 (1 page)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
9 September 2009Director's change of particulars / margaret taylor / 03/09/2009 (1 page)
9 September 2009Secretary's change of particulars / alan taylor / 03/09/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 April 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
20 April 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from st stephen's house, main road newport brough east yorkshire HU15 2PP (1 page)
14 October 2008Return made up to 22/08/08; full list of members (6 pages)
14 October 2008Return made up to 22/08/08; full list of members (6 pages)
14 October 2008Registered office changed on 14/10/2008 from st stephen's house, main road newport brough east yorkshire HU15 2PP (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
22 August 2007Incorporation (12 pages)
22 August 2007Incorporation (12 pages)