Company NameStep Change Development Limited
Company StatusDissolved
Company Number04114636
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGwen Carter Powell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleManaging Director
Correspondence Address5 Park Cottages
The Street, Gosfield
Halstead
Essex
CO9 1ST
Director NameMrs Geraldine Lee Pennell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 22 February 2005)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address15 Lynmouth Avenue
Chelmsford
Essex
CM2 0TP
Secretary NameRichard John Carter Powell
NationalityBritish
StatusClosed
Appointed10 May 2004(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 22 February 2005)
RoleCompany Director
Correspondence Address5 Park Cottages
The Street, Gosfield
Halstead
Essex
CO9 1ST
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameBrian Leslie Carter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleRetired
Correspondence Address88 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1XA
Secretary NameBrian Leslie Carter
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleRetired
Correspondence Address88 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1XA
Secretary NameRichard John Carter Powell
NationalityBritish
StatusResigned
Appointed01 April 2001(4 months after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address5 Park Cottages
The Street, Gosfield
Halstead
Essex
CO9 1ST
Director NameSarah Jane Spencer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address22 High Street
Shepreth
Royston
Hertfordshire
SG8 6PP
Secretary NamePatricia Gillian White
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence Address31 West Street
Tollesbury
Maldon
Essex
CM9 8RJ
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5 park cottages the street, gosfield halstead essex CO9 1ST (1 page)
19 November 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Director resigned (1 page)
28 December 2001Ad 30/09/01-30/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001New director appointed (2 pages)
3 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
25 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
27 November 2000Incorporation (15 pages)