Company NameG. Stevenson Ltd
Company StatusDissolved
Company Number04915950
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Frederick William Higginbotham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleWorking Jeweller
Country of ResidenceEngland
Correspondence Address21 Dennington Drive
Urmston
Manchester
M41 7EA
Secretary NameMr Frederick William Higginbotham
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleWorking Jeweller
Country of ResidenceEngland
Correspondence Address21 Dennington Drive
Urmston
Manchester
M41 7EA
Director NameMichael Gerrard McCloskey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleWorking Jeweller
Correspondence Address49 Lindleywood Road
Manchester
M14 6QP
Director NameGeorge Stevenson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleWorking Jeweller
Correspondence Address112 Seedley Terrace
Salford
M6 8RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor
60 Shude Hill
Manchester
M4 4AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Frederick William Higginbotham
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,554
Cash£395
Current Liabilities£18,122

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
9 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Frederick William Higginbotham on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Frederick William Higginbotham on 30 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 August 2010Termination of appointment of Michael Mccloskey as a director (1 page)
9 August 2010Termination of appointment of Michael Mccloskey as a director (1 page)
3 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Return made up to 30/09/08; full list of members (4 pages)
19 January 2009Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 February 2006Return made up to 30/09/05; full list of members (2 pages)
15 February 2006Return made up to 30/09/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
4 February 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
4 February 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New secretary appointed;new director appointed (1 page)
1 October 2003New secretary appointed;new director appointed (1 page)
1 October 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Incorporation (14 pages)
30 September 2003Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 September 2003Incorporation (14 pages)