Company NameStega Developments Limited
DirectorGary Scott Rhodes
Company StatusDissolved
Company Number02855418
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGary Scott Rhodes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address4 Links View
Oxton
Birkenhead
Merseyside
L43 6UP
Secretary NameDeborah Paula Mary Rhodes
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Links View
Oxton
Birkenhead
Merseyside
L43 6UP
Secretary NameGary Scott Rhodes
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleBuilding Contractor
Correspondence AddressFlat 7
20 Cearns Road
Oxton
Merseyside
L43 2JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,526
Cash£1,583
Current Liabilities£9,860

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 November 2002Dissolved (1 page)
7 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
16 February 2001Statement of affairs (6 pages)
16 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Registered office changed on 26/01/01 from: victoria house victoria mount birkenhead merseyside L43 5TH (1 page)
2 December 1999Return made up to 21/09/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 August 1999Registered office changed on 16/08/99 from: victoria house victoria mount oxton birkenhead merseyside (1 page)
5 October 1998Return made up to 21/09/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 October 1997Return made up to 21/09/97; full list of members (5 pages)
28 October 1996Return made up to 21/09/96; no change of members (6 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1994 (5 pages)
18 July 1996Accounting reference date shortened from 30/09 to 30/06 (2 pages)
30 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)