Company NameStevens Security Limited
Company StatusDissolved
Company Number05354804
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameStephen Morrow
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Corner
Stansted Montfitchet
Essex
CM24 8UA
Director NameMr Bradley James Wilkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address14 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Secretary NameEllie Morrow
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Churchill Corner
Stansted
Essex
CM24 8UA
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressFirst Floor
1 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

50 at £1Bradley Wilkin
50.00%
Ordinary
50 at £1Stephen Morrow
50.00%
Ordinary

Financials

Year2014
Net Worth£2,217
Cash£263
Current Liabilities£52,590

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
8 November 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Bradley James Wilkin on 7 February 2010 (2 pages)
5 May 2010Director's details changed for Stephen Morrow on 7 February 2010 (2 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Bradley James Wilkin on 7 February 2010 (2 pages)
5 May 2010Director's details changed for Stephen Morrow on 7 February 2010 (2 pages)
5 May 2010Director's details changed for Bradley James Wilkin on 7 February 2010 (2 pages)
5 May 2010Director's details changed for Stephen Morrow on 7 February 2010 (2 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 September 2008Appointment terminated secretary ellie morrow (1 page)
23 September 2008Appointment terminated secretary ellie morrow (1 page)
22 September 2008Registered office changed on 22/09/2008 from 7 churchill corner stansted mountfitchet essex CM24 8UA (1 page)
22 September 2008Registered office changed on 22/09/2008 from 7 churchill corner stansted mountfitchet essex CM24 8UA (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 07/02/08; no change of members (7 pages)
8 April 2008Return made up to 07/02/08; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2007Return made up to 07/02/07; full list of members (7 pages)
2 June 2007Return made up to 07/02/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
9 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
22 June 2005Registered office changed on 22/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
22 June 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
22 June 2005Registered office changed on 22/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
22 June 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
7 February 2005Incorporation (19 pages)
7 February 2005Incorporation (19 pages)