STEPHENSON COOK SEWELL LIMITED

Belmont Industrial Estate Belmont Industrial Estate, Durham, DH1 1ST
StatusDISSOLVED
Company No.05504380
CategoryPrivate Limited Company
Incorporated11 Jul 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution06 Jun 2013
Years11 years, 28 days

SUMMARY

STEPHENSON COOK SEWELL LIMITED is an dissolved private limited company with number 05504380. It was incorporated 18 years, 11 months, 24 days ago, on 11 July 2005 and it was dissolved 11 years, 28 days ago, on 06 June 2013. The company address is Belmont Industrial Estate Belmont Industrial Estate, Durham, DH1 1ST.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2013

Action Date: 26 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-26

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2012

Action Date: 24 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2011

Action Date: 24 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2011

Action Date: 24 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2010

Action Date: 24 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 934 LIMITED\certificate issued on 11/04/06

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 16/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SP2619RS
Status:ACTIVE
Category:Industrial and Provident Society

BYTES TECHNOLOGY TRAINING LIMITED

BYTES HOUSE,LEATHERHEAD,KT22 7TW

Number:02766756
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK MORTGAGES LIMITED

18 CHANNEL STREET,GALASHIELS,TD1 1BA

Number:SC570995
Status:ACTIVE
Category:Private Limited Company
Number:11639983
Status:ACTIVE
Category:Community Interest Company

IT STREET CONSULTING LIMITED

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:10293828
Status:ACTIVE
Category:Private Limited Company

OAK LODGE INVESTMENTS LTD

UNIT 50, WATERHAM BUSINESS PARK,HERNHILL,ME13 9EJ

Number:06008665
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