Company NameStevens Construction Services Limited
Company StatusDissolved
Company Number02899254
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 1 month ago)
Dissolution Date16 March 2010 (14 years ago)
Previous NameMicrostar Systems Corporation Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRussell Stevens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address49 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FT
Director NameDarren Stevens
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address49 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FT
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed28 December 2005(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 16 March 2010)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameDarren Stevens
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address49 Melville Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5FT
Secretary NameGraham Kelly
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 28 December 2005)
RoleAccountant
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£45,906
Cash£18,978
Current Liabilities£14,704

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
30 March 2005Return made up to 16/02/05; full list of members (6 pages)
30 March 2005Return made up to 16/02/05; full list of members (6 pages)
7 July 2004Company name changed microstar systems corporation li mited\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed microstar systems corporation li mited\certificate issued on 07/07/04 (2 pages)
10 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
10 March 2004Accounts made up to 28 February 2004 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
6 March 2004Return made up to 16/02/04; full list of members (7 pages)
6 March 2004Return made up to 16/02/04; full list of members (7 pages)
10 April 2003Accounts made up to 28 February 2003 (2 pages)
10 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
26 March 2003Return made up to 16/02/03; full list of members (7 pages)
26 March 2003Return made up to 16/02/03; full list of members (7 pages)
9 April 2002Return made up to 16/02/02; full list of members (6 pages)
9 April 2002Accounts made up to 28 February 2002 (5 pages)
9 April 2002Return made up to 16/02/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
15 June 2001Accounts made up to 28 February 2001 (5 pages)
15 June 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
13 March 2001Return made up to 16/02/01; full list of members (6 pages)
13 March 2001Return made up to 16/02/01; full list of members (6 pages)
29 March 2000Return made up to 16/02/00; full list of members (6 pages)
29 March 2000Return made up to 16/02/00; full list of members (6 pages)
29 March 2000Accounts made up to 29 February 2000 (1 page)
29 March 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 March 1999Accounts made up to 28 February 1999 (1 page)
17 February 1999Return made up to 16/02/98; full list of members (6 pages)
17 February 1999Return made up to 16/02/99; full list of members (6 pages)
17 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Return made up to 16/02/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 21 trent close wickford essex SS12 9BW (1 page)
2 December 1998Registered office changed on 02/12/98 from: 21 trent close wickford essex SS12 9BW (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts made up to 28 February 1998 (1 page)
2 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
26 September 1997Accounts for a small company made up to 28 February 1997 (3 pages)
26 September 1997Accounts for a small company made up to 28 February 1997 (3 pages)
24 March 1997Return made up to 16/02/97; no change of members (4 pages)
24 March 1997Return made up to 16/02/97; no change of members (4 pages)
23 July 1996Accounts made up to 28 February 1996 (1 page)
23 July 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
8 May 1996Return made up to 16/02/96; no change of members (4 pages)
8 May 1996Return made up to 16/02/96; no change of members (4 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995Return made up to 16/02/95; full list of members (6 pages)
25 July 1995Return made up to 16/02/95; full list of members (6 pages)
25 July 1995New secretary appointed (2 pages)
3 May 1995Accounts made up to 28 February 1995 (1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)