Company NameSTV Building Services Trustees Limited
Company StatusDissolved
Company Number04301932
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Quincey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameDebbie Quincey
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Alex Lazell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Jeff Lyddatt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Steven William Glensman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Brian John Ashenden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckleys
Great Baddow
Chelmsford
Essex
CM2 7DY
Director NameMr Martin John Anderson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitestv-ltd.co.uk
Email address[email protected]
Telephone01708 457842
Telephone regionRomford

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stv Building Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 October 2016Director's details changed for Mr Steven John Quincey on 9 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven John Quincey on 9 October 2016 (2 pages)
11 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
4 February 2016Appointment of Alex Lazell as a director on 31 March 2015 (2 pages)
4 February 2016Appointment of Alex Lazell as a director on 31 March 2015 (2 pages)
4 February 2016Termination of appointment of Steven William Glensman as a director on 31 March 2015 (1 page)
4 February 2016Termination of appointment of Steven William Glensman as a director on 31 March 2015 (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
19 May 2011Director's details changed for Mr Steven William Glensman on 14 February 2011 (2 pages)
19 May 2011Director's details changed for Mr Steven William Glensman on 14 February 2011 (2 pages)
19 May 2011Director's details changed for Mr Steven John Quincey on 14 February 2011 (2 pages)
19 May 2011Director's details changed for Mr Steven John Quincey on 14 February 2011 (2 pages)
27 April 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Debbie Quincey on 12 February 2011 (2 pages)
27 April 2011Secretary's details changed for Debbie Quincey on 12 February 2011 (2 pages)
27 April 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 27 April 2011 (1 page)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
17 June 2010Termination of appointment of Jeff Lyddatt as a director (1 page)
17 June 2010Termination of appointment of Jeff Lyddatt as a director (1 page)
30 October 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 October 2009 (1 page)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Steven John Quincey on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven William Glensman on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven John Quincey on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jeff Lyddatt on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jeff Lyddatt on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven William Glensman on 29 October 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 November 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 November 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Registered office changed on 13/10/06 from: 116 collier row road collier road romford essex RM5 2BB (1 page)
13 October 2006Registered office changed on 13/10/06 from: 116 collier row road collier road romford essex RM5 2BB (1 page)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
5 October 2004Return made up to 10/10/04; full list of members (7 pages)
5 October 2004Return made up to 10/10/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2003New director appointed (3 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (3 pages)
12 November 2002Return made up to 10/10/02; full list of members (8 pages)
12 November 2002Return made up to 10/10/02; full list of members (8 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 October 2001Registered office changed on 25/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 October 2001Incorporation (18 pages)
10 October 2001Incorporation (18 pages)