Company NameThe Step By Step Project
Company StatusDissolved
Company Number03878285
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 1999(24 years, 4 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

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

Directors

Director NameKaren Marie Fagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2006)
RoleHairdresser
Correspondence Address25 Old Oak Street
Didsbury
Manchester
Lancashire
M20 6RH
Director NameRashik Bhai Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2006)
RoleAdvisor
Correspondence Address9 Saint Peters Court
30 Hilden Street
Bolton
Lancashire
BL2 1JA
Director NameJames Walmsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2006)
RoleSalesman
Correspondence Address84 Clancutt Lane
Coppull
Chorley
Lancashire
PR7 4NS
Director NameJohanna Mather
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 28 March 2006)
RoleTutor
Correspondence Address12 Palace Court
Palace Street
Bolton
Lancashire
BL1 2DR
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameHoward Terrence Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2001)
RoleSalesman
Correspondence Address24 Hampton Road
Bolton
Lancashire
BL3 2DX
Director NameCarol Anne Scowcroft
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2001)
RoleLecturer
Correspondence Address8 Greenthorne Close
Turton
Bolton
Lancashire
BL7 0BL
Director NameGerard Joseph Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 November 2000)
RoleCounsellor
Correspondence Address87 Turton Road
Bolton
Lancashire
BL2 3DX
Director NameDavid Wright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleTeacher
Country of ResidenceEngland
Correspondence Address134 Hulton Lane
Bolton
Lancashire
BL3 4JD
Secretary NameSusan Patricia Wright
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleTeacher
Correspondence Address134 Hulton Lane
Bolton
Lancashire
BL3 4JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 White Lion Brow
Bolton
Lancashire
BL1 4AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,300
Gross Profit£6,300

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
11 August 2005Partial exemption accounts made up to 30 September 2004 (13 pages)
19 July 2004Partial exemption accounts made up to 30 September 2003 (12 pages)
23 February 2004Director resigned (2 pages)
9 February 2004Secretary resigned (1 page)
14 January 2004New director appointed (3 pages)
28 November 2003Annual return made up to 16/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (13 pages)
29 January 2003Annual return made up to 16/11/02 (5 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
15 November 2001Annual return made up to 16/11/01
  • 363(288) ‐ Director resigned
(5 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 30 September 2000 (9 pages)
19 February 2001Memorandum and Articles of Association (14 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 2000Director resigned (1 page)
29 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director resigned
(4 pages)
3 November 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
2 May 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)