Company NameJ.A. Stead And Son Limited
DirectorsWilliam Alexander Stead and Audrey Margaret Stead
Company StatusDissolved
Company Number01422797
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr William Alexander Stead
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address1 Oakfield
Dukinfield
Cheshire
SK16 5LD
Secretary NameMr William Alexander Stead
NationalityBritish
StatusCurrent
Appointed01 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Oakfield
Dukinfield
Cheshire
SK16 5LD
Director NameAudrey Margaret Stead
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCo Director
Correspondence Address1 Oakfield
Off Cheetham Hill Road
Dukinfield
Cheshire
SK16 5LD
Director NameMr James Alexander Stead
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address34 Margaret Road
Denton
Tameside

Location

Registered AddressLatham Crossley & Davies
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,725
Cash£493
Current Liabilities£174,259

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (4 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
2 February 1998Statement of affairs (7 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
2 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1998Registered office changed on 12/01/98 from: 1 oakfield hall cheetham hill road dulin field cheshire SL16 5LD (1 page)
7 November 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: 101 st george's road bolton BL1 2BY (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 01/11/96; full list of members (6 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
1 November 1995Return made up to 01/11/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)