Company NameStephens-Itex Safety Limited
Company StatusDissolved
Company Number03189193
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameHallco 83 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(10 years after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameMr John Michael Threadkell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleProduction Director
Correspondence AddressThe Beeches 53 Judith Avenue
Knodishall
Saxmundham
Suffolk
IP17 1UY
Director NameMichael Edwin Allan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleAccountant
Correspondence Address50 Edmonton Road
Kesgrave
Ipswich
IP5 7EG
Director NameGraham Wesley Garrod
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleManaging Director
Correspondence AddressThe Old Cottage
High Street Rushmere St Andrew
Ipswich
IP7 7EB
Secretary NameMichael Edwin Allan
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleAccountant
Correspondence Address50 Edmonton Road
Kesgrave
Ipswich
IP5 7EG
Director NameChristopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months after company formation)
Appointment Duration4 years (resigned 26 July 2000)
RoleInvestment Director
Correspondence AddressAmbleside Hardwick Gardens
Amersham
Buckinghamshire
HP6 6AH
Director NameMr Arthur David Edward Thurgar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressMerrythought 20 Front Street
Mendlesham
Stowmarket
Suffolk
IP14 5RY
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Director NameGareth Daniel Fletcher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Director NameStephen George Willoughby Lance
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 24 August 2000)
RoleCompany Director
Correspondence AddressBrigham House
New Ellerby
Hull
East Yorkshire
HU11 5AP
Secretary NameMr Ian Donald Perry
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9 Tollgate Road
Capel St. Mary
Ipswich
Suffolk
IP9 2HB
Director NamePaul Antony Elliott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years after company formation)
Appointment Duration3 years (resigned 20 May 2004)
RoleCompany Director
Correspondence Address2 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr Ian Donald Perry
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Tollgate Road
Capel St. Mary
Ipswich
Suffolk
IP9 2HB
Secretary NameMr Peter Anthony Strode
NationalityEnglish
StatusResigned
Appointed18 November 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressNorth Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
28 November 2006Director resigned (1 page)
24 July 2006Return made up to 22/04/06; full list of members (7 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
27 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2005Return made up to 22/04/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 June 2004Registered office changed on 17/06/04 from: king georges avenue leiston suffolk IP16 4JS (1 page)
4 June 2004Return made up to 22/04/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
1 June 2004Director resigned (1 page)
26 November 2003Secretary resigned;director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
16 May 2003Return made up to 22/04/03; full list of members (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(9 pages)
22 May 2002Director resigned (1 page)
3 September 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 31 July 2000 (16 pages)
10 May 2001New director appointed (2 pages)
2 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(9 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
14 August 2000Auditor's resignation (1 page)
11 August 2000Particulars of mortgage/charge (4 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
8 August 2000Declaration of assistance for shares acquisition (10 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
7 August 2000Secretary resigned (1 page)
4 August 2000Particulars of mortgage/charge (11 pages)
3 August 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
3 August 2000New director appointed (2 pages)
3 May 2000Return made up to 22/04/00; full list of members (9 pages)
10 August 1999£ ic 510000/407500 30/06/99 £ sr [email protected]=102500 (1 page)
27 May 1999Return made up to 22/04/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 June 1998Return made up to 22/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 December 1996 (17 pages)
5 November 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
3 July 1997Return made up to 22/04/97; full list of members (6 pages)
16 June 1997Company name changed hallco 83 LIMITED\certificate issued on 17/06/97 (2 pages)
1 August 1996Particulars of mortgage/charge (5 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
31 July 1996£ nc 1000/510000 22/07/96 (1 page)
31 July 1996S-div 24/07/96 (1 page)
31 July 1996Ad 24/07/96--------- £ si [email protected]=509998 £ ic 2/510000 (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: st james's court brown street manchester M2 2JF. (1 page)
22 April 1996Incorporation (15 pages)