Company NameSteri Products Limited
Company StatusDissolved
Company Number02998045
CategoryPrivate Limited Company
Incorporation Date5 December 1994(29 years, 5 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Secretary NameMr Graham Whitworth
NationalityBritish
StatusClosed
Appointed19 February 2001(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Raphael Drive
Shoeburyness
Essex
SS3 9UR
Director NameJohn Louis George Beaumont
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Blendon Drive
Bexley
Kent
DA5 3AB
Director NameMr Graham Whitworth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address115 Raphael Drive
Shoeburyness
Essex
SS3 9UR
Secretary NameShane Wills
NationalityBritish
StatusResigned
Appointed05 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Conway Court
164 Eastern Esplanade
Southend On Sea
Essex
SS1 2YB
Director NameMaureen Ann Whitworth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 month, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 14 December 2005)
RoleSupervisor
Correspondence Address115 Raphael Drive
Shoeburyness
Southend On Sea
Essex
SS3 9UR
Director NameShane Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 21 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 2 Conway Court
164 Eastern Esplanade
Southend On Sea
Essex
SS1 2YB
Director NameMr Kenneth Mark Turley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Willoughby Chase
Gainsborough
Lincolnshire
DN21 1GR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,285
Cash£1,596
Current Liabilities£41,026

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Return made up to 18/11/07; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
27 June 2007Return made up to 18/11/06; full list of members (2 pages)
17 May 2007New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 December 2005Director resigned (1 page)
16 December 2005Return made up to 18/11/05; full list of members (2 pages)
27 October 2005New director appointed (1 page)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 November 2004Return made up to 05/12/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
25 November 2003Return made up to 05/12/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 December 2002Return made up to 05/12/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
13 March 2002Return made up to 05/12/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 March 2001Return made up to 05/12/00; full list of members (6 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 9 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 January 1999Return made up to 05/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 February 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
16 December 1997Return made up to 05/12/97; no change of members (4 pages)
1 September 1997Director resigned (1 page)
11 March 1997Return made up to 05/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 August 1996New director appointed (2 pages)
13 December 1995Return made up to 05/12/95; full list of members (6 pages)
4 April 1995Registered office changed on 04/04/95 from: 115 raphael drive shoeburyness southend on sea essex SS3 9UR (1 page)
23 March 1995Particulars of mortgage/charge (10 pages)