Company NameStemwood Design Services Ltd
Company StatusDissolved
Company Number03188393
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJacqueline Anne Hession
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(same day as company formation)
RoleAccountant
Correspondence Address44 Highclere Road
Crumpsall
Manchester
M8 4WU
Secretary NameMr Steven Michael Wood
NationalityBritish
StatusClosed
Appointed19 April 1996(same day as company formation)
RoleDraughtsman
Correspondence Address44 Highclere Road
Crumpsall
Manchester
M8 4WU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
2 May 2006Return made up to 19/04/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Return made up to 19/04/05; full list of members (6 pages)
5 May 2004Return made up to 19/04/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
11 July 2001Return made up to 19/04/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 September 2000Registered office changed on 20/09/00 from: 12 calderwood close tottington bury greater manchester BL8 3LE (1 page)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 May 1999Return made up to 19/04/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 May 1998Return made up to 19/04/98; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
3 June 1997Return made up to 19/04/97; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 1 heather bank tottington bury BL8 4FB (1 page)
15 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
8 May 1996Registered office changed on 08/05/96 from: 44 highclere road crumpsall manchester M8 4WU (1 page)
8 May 1996New director appointed (2 pages)
19 April 1996Incorporation (12 pages)