Company NameStier Properties And Developments Limited
DirectorsJohn Kenneth Lucas and David Peter Newton
Company StatusDissolved
Company Number01694717
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Kenneth Lucas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKylan Linkshey Road
Caldy
Wirral
L48 1NA
Director NameMr David Peter Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Bostock Hall
Bostock Road Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameMr David Peter Newton
NationalityBritish
StatusCurrent
Appointed15 January 1993(9 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Bostock Hall
Bostock Road Bostock
Middlewich
Cheshire
CW10 9JN
Director NameMr David Hayhurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 April 1991)
RoleSolicitor
Correspondence Address46 Grange Road West
Birkenhead
Merseyside
L41 4DA
Director NameMr David Hayhurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 April 1991)
RoleSolicitor
Correspondence Address46 Grange Road West
Birkenhead
Merseyside
L41 4DA
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary NameMr Kevin Long
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressBraemar Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales

Location

Registered AddressSt James Building
70 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,418
Current Liabilities£23,233

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Return of final meeting of creditors (1 page)
25 January 2003Registered office changed on 25/01/03 from: watergate house 85 watergate street chester cheshire CH1 2LF (1 page)
22 January 2003Appointment of a liquidator (1 page)
23 May 2000Order of court to wind up (3 pages)
7 March 2000Full accounts made up to 30 April 1999 (5 pages)
10 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Full accounts made up to 30 April 1998 (5 pages)
5 May 1998Return made up to 24/04/98; change of members (6 pages)
17 March 1998Full accounts made up to 30 April 1997 (5 pages)
15 July 1997Return made up to 24/04/97; no change of members (4 pages)
3 June 1997Registered office changed on 03/06/97 from: 55 hamilton square birkenhead merseyside L41 5AS (1 page)
2 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 April 1995Return made up to 24/04/95; full list of members (6 pages)