STEVENSON DRAKE LTD

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusDISSOLVED
Company No.07496955
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 07 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 04 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Patrick Bairsto

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Beadle

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 18 Jan 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-01-18

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Michael Beadle

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOPWELL LTD

4 WOODWARD AVENUE,LONDON,NW4 4NY

Number:10727503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERMITAGE ENGINEERING LIMITED

THE OLD HERMITAGE,APPLEBY-IN-WESTMORLAND,CA16 6AX

Number:08842758
Status:ACTIVE
Category:Private Limited Company

KRUMINAS HAULAGE LTD

20 ELDON PLACE,MANCHESTER,M30 8QE

Number:11728241
Status:ACTIVE
Category:Private Limited Company

ROOMS BY DESIGN LIMITED

ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF

Number:03219858
Status:ACTIVE
Category:Private Limited Company

SEREN LITTLE STARS LTD

SUITE B BRITANNIC HOUSE,NEATH,SA10 6JQ

Number:10610103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHKOREASX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10871596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source