Company NameStenmead Limited
Company StatusDissolved
Company Number01849269
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameEyres Forgings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(7 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 04 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Park Crescent
Chadderton
Oldham
Lancashire
OL9 0QG
Secretary NameLynn Margaret Jackson
NationalityBritish
StatusClosed
Appointed02 June 1992(7 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address7 Park Crescent
Chadderton
Oldham
Lancashire
OL9 0QG

Location

Registered AddressLord North Street
Miles Platting
Manchester
M40 8HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

24 July 1987Delivered on: 6 August 1987
Persons entitled: David Ian Jackson.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding
20 June 1986Delivered on: 26 June 1986
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £7,500.
Particulars: Land & premises at lord north street miles platting manchester M10 8HT.
Outstanding
16 March 1985Delivered on: 26 March 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2014Restoration by order of the court (4 pages)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Order of court - dissolution void (2 pages)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
10 January 2006Voluntary strike-off action has been suspended (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Voluntary strike-off action has been suspended (1 page)
29 March 2005Voluntary strike-off action has been suspended (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
10 June 2004Return made up to 02/06/04; full list of members (6 pages)
12 June 2003Return made up to 02/06/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
18 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2002Return made up to 02/06/02; full list of members (6 pages)
5 December 2001Amended accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
8 August 2001Accounts for a small company made up to 31 January 2000 (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 November 2000Company name changed eyres forgings LIMITED\certificate issued on 30/11/00 (2 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Return made up to 02/06/99; no change of members (4 pages)
9 June 1998Return made up to 02/06/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 June 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(4 pages)
26 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 June 1996Return made up to 02/06/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 July 1995Return made up to 02/06/95; no change of members (4 pages)
19 September 1984Incorporation (14 pages)