STEVENSON DRAKE LTD
Status | DISSOLVED |
Company No. | 07496955 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2019 |
Years | 4 years, 6 months, 8 days |
SUMMARY
STEVENSON DRAKE LTD is an dissolved private limited company with number 07496955. It was incorporated 13 years, 4 months, 28 days ago, on 18 January 2011 and it was dissolved 4 years, 6 months, 8 days ago, on 07 December 2019. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2019
Action Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-29
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE
Change date: 2017-11-23
Old address: S27 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts amended with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-02
Old address: C140 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England
New address: S27 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
Old address: 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT
New address: C140 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 04 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s LTD\certificate issued on 04/08/14
Documents
Change of name notice
Date: 04 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 18 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stevenson drake LIMITED\certificate issued on 18/06/14
Documents
Certificate change of name company
Date: 26 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zest call centres LIMITED\certificate issued on 26/03/14
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-19
Old address: 14 Broadway Rainham Essex RM13 9YW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Patrick Bairsto
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Beadle
Documents
Capital allotment shares
Date: 19 Jan 2011
Action Date: 18 Jan 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-01-18
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Michael Beadle
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
4 WOODWARD AVENUE,LONDON,NW4 4NY
Number: | 10727503 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD HERMITAGE,APPLEBY-IN-WESTMORLAND,CA16 6AX
Number: | 08842758 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ELDON PLACE,MANCHESTER,M30 8QE
Number: | 11728241 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF
Number: | 03219858 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B BRITANNIC HOUSE,NEATH,SA10 6JQ
Number: | 10610103 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10871596 |
Status: | ACTIVE |
Category: | Private Limited Company |