Company NameStienz Limited
Company StatusDissolved
Company Number07150702
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Directors

Director NameMr Thomas Greer Armstrong
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(1 year after company formation)
Appointment Duration6 months, 2 weeks (closed 20 September 2011)
RoleHaulage Contractor
Country of ResidenceNorthern Ireland
Correspondence Address16 Bucks Head Road
Downpatrick
County Down
BT30 8JB
Northern Ireland
Director NameMr Eric Reginald Boocock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address21 Wellesley Close
Gateford
Worksop
S81 7NR

Location

Registered AddressHewitt Allison Accountants
Clayfields Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Eric Boocock as a director (1 page)
17 March 2011Termination of appointment of Eric Boocock as a director (1 page)
16 March 2011Appointment of Mr Thomas Greer Armstrong as a director (3 pages)
16 March 2011Appointment of Mr Thomas Greer Armstrong as a director (3 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
22 February 2011Registered office address changed from 21 Wellesley Close Gateford Worksop Notts S81 7NR England on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 21 Wellesley Close Gateford Worksop Notts S81 7NR England on 22 February 2011 (2 pages)
9 February 2010Incorporation
Statement of capital on 2010-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-02-09
  • GBP 1
(22 pages)