Company NameR H Stevens Limited
Company StatusDissolved
Company Number01872481
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameR.H. Stevens (Storage & Distribution) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Reginald Stevens
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre
Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Director NameMark Stevens
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameDavid Arthur Trueman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Cottage
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr John Patrick Gorman
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gladstone Grove
Biddulph
Stoke On Trent
Staffordshire
ST8 7SY
Director NameReginald Henry Stevens
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressSmithy Garage
Gawsworth
Macclesfield
Cheshire
SK11 9ES
Director NameMrs Rose Kathleen Stevens
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressRose Cottage
2 Maggoty Lane Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director NameMrs Irene Rose Trueman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressOakbank Cottage
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£609
Current Liabilities£4,771

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2007Appointment of a voluntary liquidator (1 page)
3 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2007Statement of affairs (6 pages)
23 July 2007Registered office changed on 23/07/07 from: gunco lane macclesfield cheshire SK11 7JL (1 page)
30 August 2006Return made up to 11/08/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 September 2005Return made up to 11/08/05; full list of members (7 pages)
10 November 2004Return made up to 11/08/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 September 2003Return made up to 11/08/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
4 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 September 2001Return made up to 11/08/01; full list of members (7 pages)
25 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 August 1998Return made up to 11/08/98; no change of members (4 pages)
27 October 1997Company name changed R.H. stevens (storage & distribu tion) LIMITED\certificate issued on 28/10/97 (2 pages)
27 October 1997Return made up to 11/08/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 November 1996Return made up to 11/08/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 October 1995Return made up to 11/08/95; full list of members (6 pages)