Company NameP & W Stephenson Limited
Company StatusDissolved
Company Number01116189
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameP.& W.Electrical Controls Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Coombs
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address255 Brampton Road
Bexleyheath
Kent
DA7 4SS
Secretary NameYana Coombs
NationalityBritish
StatusClosed
Appointed31 July 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address255 Brampton Road
Bexleyheath
Kent
DA7 4SS
Director NameAnthony Norman Bland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleElectrical Engineer
Correspondence Address26 Westminster Gardens
Barkingside
Essex
IG6 1PL
Director NameBeryl Ann Pettitt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleSecretary
Correspondence Address12 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
Director NameColin Stewart Pettitt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2003)
RoleElectrical Engineer
Correspondence Address12 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
Secretary NameBeryl Ann Pettitt
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA

Location

Registered Address1-5 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£34,449
Cash£40,145
Current Liabilities£34,808

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
24 December 2004Return made up to 21/12/04; full list of members (6 pages)
10 May 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Registered office changed on 21/01/00 from: unit 4 childerditch industrial park brentwood essex CM13 3XU (1 page)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1999Registered office changed on 06/01/99 from: unit G6 chadwell heath industrial park kemp road dagenham essex RM10 8HA (1 page)
21 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 April 1998Company name changed P.& W.electrical controls LTD\certificate issued on 24/04/98 (2 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 November 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1997Director resigned (1 page)
11 November 1997Return made up to 31/12/95; full list of members (6 pages)
7 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1997Director resigned (1 page)
24 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 March 1995Return made up to 31/12/94; full list of members (14 pages)