Company NameS & T Components Ltd
Company StatusDissolved
Company Number07313605
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Redvers Kay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Street
Sheffield
South Yorkshire
S3 7EQ
Secretary NameMr Stephen Redvers Kay
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHenry Street
Sheffield
South Yorkshire
S3 7EQ
Director NameMr Trevor Eric Gude
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Street
Sheffield
South Yorkshire
S3 7EQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stephen Redvers Kay
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,058
Cash£2,570
Current Liabilities£72,617

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
26 June 2014Registered office address changed from Henry Street Sheffield South Yorkshire S3 7EQ United Kingdom on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Henry Street Sheffield South Yorkshire S3 7EQ United Kingdom on 26 June 2014 (2 pages)
13 May 2014Statement of affairs with form 4.19 (6 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Statement of affairs with form 4.19 (6 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 July 2010Termination of appointment of Trevor Gude as a director (1 page)
14 July 2010Termination of appointment of Trevor Gude as a director (1 page)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)