Company NameCn Stevenson Limited
Company StatusDissolved
Company Number02957632
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Neil Stevenson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(same day as company formation)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressUbbeston Hall
Stowmarket Road, Stonham Aspal
Stowmarket
Suffolk
IP14 6AD
Secretary NameNoreen George
NationalityBritish
StatusClosed
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Tiverton Drive
Eltham
London
SE9 2BY
Director NameMr Michael John Schaw Lee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 26 November 2002)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodlands
Colchester
Essex
CO4 3JA
Secretary NameMr Michael John Schaw Lee
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 26 November 2002)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodlands
Colchester
Essex
CO4 3JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
8 May 2002Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
8 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2001Return made up to 11/08/01; full list of members (8 pages)
29 August 2001Full accounts made up to 28 February 2001 (12 pages)
22 February 2001Full accounts made up to 29 February 2000 (12 pages)
23 November 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Registered office changed on 21/06/00 from: bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
24 May 2000Auditor's resignation (1 page)
24 May 2000Auditor's resignation (1 page)
14 March 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
1 September 1999Return made up to 11/08/99; no change of members (4 pages)
13 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
10 September 1998Return made up to 11/08/98; full list of members (5 pages)
30 March 1998Full accounts made up to 31 October 1997 (10 pages)
10 September 1997Return made up to 11/08/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1996Location of register of members (1 page)
2 September 1996Return made up to 11/08/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 October 1995 (11 pages)
5 September 1995Return made up to 11/08/95; full list of members (12 pages)
24 April 1995Accounting reference date notified as 31/10 (1 page)