Company NameStedmans (Chadwell Heath) Limited
Company StatusDissolved
Company Number00360693
CategoryPrivate Limited Company
Incorporation Date19 April 1940(84 years ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pamela Audrey Purcell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(50 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyghtyle Green Acre
Grange Hill
Coggeshall
Essex
CO6 1RB
Secretary NameMrs Sandra Jane Bannister
NationalityBritish
StatusClosed
Appointed28 September 1998(58 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Foxgrove Gardens
Felixstowe
Suffolk
IP11 7JX
Director NameMrs Sandra Jane Bannister
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Foxgrove Gardens
Felixstowe
Suffolk
IP11 7JX
Director NameJoanne Michelle Purcell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 30 November 2004)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 4a-Hooley Mansion
21-23 Wongnai Chung Road
Happy Valley
Hong Kong
Director NameElsie Fanny Stedman
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(50 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 1998)
RoleCompany Director
Correspondence AddressThe Paddocks Green Acre
Grange Hill
Coggeshall
Essex
CO6 1RB
Secretary NameMrs Pamela Audrey Purcell
NationalityBritish
StatusResigned
Appointed31 March 1991(50 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyghtyle Green Acre
Grange Hill
Coggeshall
Essex
CO6 1RB
Director NameRobert Keith Purcell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(59 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressPyghtyle
Green Acres, Coggeshall
Colchester
Essex
CO6 1RB

Location

Registered AddressEstate Office
Dunton Park
Lower Dunton Road, Dunton
Brentwood, Essex
CM13 3SX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park

Financials

Year2014
Net Worth£34,517

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
5 July 2004Application for striking-off (1 page)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 October 2000 (4 pages)
7 June 2000Full accounts made up to 31 October 1999 (4 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 31 October 1998 (4 pages)
27 April 1999New director appointed (2 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 October 1997 (4 pages)
14 May 1997Full accounts made up to 31 October 1996 (4 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)