Company NameStephens-Itex Limited
Company StatusDissolved
Company Number00229537
CategoryPrivate Limited Company
Incorporation Date7 April 1928(96 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameStephens-Itex Safety Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(72 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(78 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameMr Graham Wesley Garrod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(63 years, 3 months after company formation)
Appointment Duration9 years (resigned 26 July 2000)
RoleManaging Director
Correspondence AddressThe Old Cottage Birchwood Drive
Rushmere
Ipswich
IP7 5EB
Director NameMr John Michael Threadkell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(63 years, 3 months after company formation)
Appointment Duration9 years (resigned 26 July 2000)
RoleProduction Director
Correspondence AddressThe Beeches 53 Judith Avenue
Knodishall
Saxmundham
Suffolk
IP17 1UY
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(63 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 July 1996)
RoleCompany Director
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameMichael Edwin Allan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(66 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2000)
RoleAccountant
Correspondence Address50 Edmonton Road
Kesgrave
Ipswich
IP5 7EG
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(66 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Peter Butler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(67 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Farm Castle Road
Lavendon
Olney
Buckinghamshire
MK46 4JG
Secretary NameMichael Edwin Allan
NationalityBritish
StatusResigned
Appointed24 July 1996(68 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleAccountant
Correspondence Address50 Edmonton Road
Kesgrave
Ipswich
IP5 7EG
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(72 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Director NameMr Arthur David Edward Thurgar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(72 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressMerrythought 20 Front Street
Mendlesham
Stowmarket
Suffolk
IP14 5RY
Secretary NameMr Ian Donald Perry
NationalityBritish
StatusResigned
Appointed27 July 2000(72 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9 Tollgate Road
Capel St. Mary
Ipswich
Suffolk
IP9 2HB
Secretary NameMr Peter Anthony Strode
NationalityEnglish
StatusResigned
Appointed18 November 2003(75 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE

Location

Registered AddressNorth Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£4,970

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Application for striking-off (1 page)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
27 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 July 2004Return made up to 14/06/04; full list of members (7 pages)
17 June 2004Registered office changed on 17/06/04 from: king george ave, leiston, suffolk IP16 4JS (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
30 July 2003Return made up to 14/06/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (8 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
16 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
14 August 2000Auditor's resignation (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 December 1999 (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
3 August 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
3 August 2000New director appointed (2 pages)
29 June 2000Return made up to 14/06/00; full list of members (7 pages)
8 July 1999Return made up to 14/06/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Return made up to 14/06/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 August 1997Return made up to 14/06/97; full list of members (6 pages)
16 June 1997Company name changed stephens-itex safety LIMITED\certificate issued on 17/06/97 (4 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (5 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed (2 pages)
30 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 1996Declaration of assistance for shares acquisition (7 pages)
30 July 1996Declaration of assistance for shares acquisition (7 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Return made up to 14/06/96; no change of members (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 February 1996Secretary's particulars changed (1 page)
24 July 1995New director appointed (2 pages)
20 June 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)