Company NameStep Products Limited
DirectorsJohn Wilfred Kerry and Michael David Wraith
Company StatusDissolved
Company Number02770585
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Wilfred Kerry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(1 year, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleReplacement Window Surveyor
Correspondence Address56 Head Street
Halstead
Essex
CO9 2BT
Director NameMichael David Wraith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(1 year, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleSalesman
Correspondence AddressThe Ancient House
The Street Weeley
Colchester
Essex
CO16 9JB
Secretary NameJohn Wilfred Kerry
NationalityBritish
StatusCurrent
Appointed10 February 1994(1 year, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleReplacement Window Surveyor
Correspondence Address56 Head Street
Halstead
Essex
CO9 2BT
Director NameMichael John Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressSouthwick
19 Digby Drive
North Luffenham
Leicestershire
LE15 8JS
Secretary NameMichael John Chambers
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressSouthwick
19 Digby Drive
North Luffenham
Leicestershire
LE15 8JS
Director NameMr Russell Anthony Jaques
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19-21 Priors Way
Coggeshall Industrial Park
Coggeshall
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 May 2000Dissolved (1 page)
2 February 2000Completion of winding up (1 page)
13 July 1998Order of court to wind up (2 pages)
7 July 1998Order of court to wind up (1 page)
29 June 1998Court order notice of winding up (1 page)
10 September 1997Director resigned (1 page)
6 May 1997Accounts for a small company made up to 31 December 1995 (8 pages)
18 December 1996Return made up to 03/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
31 January 1996Return made up to 03/12/95; full list of members (6 pages)