A & G (STEAVENSON) LIMITED

Register to unlock more data on OkredoRegister

A & G (STEAVENSON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02679932

Incorporation date

22/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, Nottinghamshire NG17 8GJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon09/05/2025
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Solvency Statement dated 06/05/25
dot icon08/05/2025
Statement by Directors
dot icon08/05/2025
Statement of capital on 2025-05-08
dot icon07/05/2025
Appointment of Mrs Helen Louise Prendergast as a secretary on 2025-05-06
dot icon25/04/2025
Termination of appointment of Mark Lloyd Cutler as a director on 2025-04-24
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-04-30
dot icon14/09/2021
Second filing for the appointment of Mr Mark Lloyd Cutler as a director
dot icon04/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Appointment of Mr Graeme Robert James Campbell as a director on 2020-04-23
dot icon05/02/2020
Appointment of Mr Mark Lloyd Cutler as a director on 2020-01-30
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/01/2020
Termination of appointment of Paul Michael Pearson as a director on 2020-01-28
dot icon13/05/2019
Registered office address changed from Van Elle Limited Kirkby Lane Pinxton Nottingham Nottinghamshire NG16 6JA to Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottinghamshire NG17 8GJ on 2019-05-13
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/01/2017
Termination of appointment of Michael Frank Ellis as a director on 2017-01-27
dot icon27/01/2017
Appointment of Mr Paul Michael Pearson as a director on 2017-01-26
dot icon13/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/08/2016
Satisfaction of charge 2 in full
dot icon18/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon02/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon20/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon30/07/2012
Termination of appointment of Trevor Collin as a director
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon08/10/2010
Termination of appointment of Ian Gorbould as a secretary
dot icon03/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Michael Frank Ellis on 2010-01-25
dot icon25/01/2010
Director's details changed for Trevor Collin on 2010-01-25
dot icon12/02/2009
Return made up to 22/01/09; full list of members
dot icon12/02/2009
Director's change of particulars / michael ellis / 01/01/2009
dot icon03/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon24/01/2008
Return made up to 22/01/08; full list of members
dot icon28/02/2007
Return made up to 22/01/07; full list of members
dot icon17/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/02/2006
Return made up to 22/01/06; full list of members
dot icon03/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
New secretary appointed
dot icon27/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon14/04/2005
Accounts for a dormant company made up to 2004-04-30
dot icon14/04/2005
Return made up to 22/01/05; full list of members
dot icon19/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/01/2004
Return made up to 22/01/04; full list of members
dot icon01/03/2003
Return made up to 22/01/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon26/03/2002
Auditor's resignation
dot icon21/02/2002
Return made up to 22/01/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-04-30
dot icon08/02/2001
Return made up to 22/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-30
dot icon20/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon10/04/2000
Ad 24/03/00--------- £ si 16333@1=16333 £ ic 50000/66333
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Return made up to 22/01/00; full list of members
dot icon14/01/2000
Resolutions
dot icon06/12/1999
Certificate of change of name
dot icon14/10/1999
Full accounts made up to 1999-04-30
dot icon16/02/1999
Return made up to 22/01/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon06/08/1998
Registered office changed on 06/08/98 from: tinsley park close sheffield yorkshire S9 5DE
dot icon08/05/1998
Auditor's resignation
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon05/02/1998
Return made up to 22/01/98; no change of members
dot icon20/02/1997
Return made up to 22/01/97; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1996-04-30
dot icon01/07/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
New director appointed
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Return made up to 22/01/96; full list of members
dot icon03/10/1995
Full accounts made up to 1995-04-30
dot icon25/07/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 22/01/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Registered office changed on 18/11/94 from: bluebell close clover nook industrial estate alfreton derbyshire DE55 4RD
dot icon01/03/1994
Return made up to 22/01/94; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1993-04-30
dot icon03/10/1993
Registered office changed on 03/10/93 from: 10 halsall road sheffield
dot icon01/02/1993
Return made up to 22/01/93; full list of members
dot icon04/12/1992
Statement of affairs
dot icon04/12/1992
Ad 01/05/92--------- £ si 24500@1
dot icon26/11/1992
Ad 01/05/92--------- £ si 25498@1=25498 £ ic 3/25501
dot icon16/07/1992
Particulars of mortgage/charge
dot icon11/05/1992
Memorandum and Articles of Association
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon14/02/1992
Ad 22/01/92--------- £ si [email protected]=1 £ ic 2/3
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Conso 22/01/92
dot icon14/02/1992
£ nc 10000/100000 22/01/92
dot icon12/02/1992
Accounting reference date notified as 30/04
dot icon05/02/1992
Secretary resigned;director resigned;new director appointed
dot icon05/02/1992
New secretary appointed;new director appointed
dot icon05/02/1992
Registered office changed on 05/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/01/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.96K
-
0.00
-
-
2022
0
72.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutler, Mark Lloyd
Director
30/01/2020 - 24/04/2025
47
Gorbould, Ian
Secretary
31/12/2005 - 08/10/2010
4
Pearson, Paul Michael
Director
26/01/2017 - 28/01/2020
4
Fenton, Johnathan Merlin
Director
28/09/2000 - 01/06/2002
-
Collin, Trevor
Director
01/11/1999 - 30/07/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & G (STEAVENSON) LIMITED

A & G (STEAVENSON) LIMITED is an(a) Dissolved company incorporated on 22/01/1992 with the registered office located at Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, Nottinghamshire NG17 8GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G (STEAVENSON) LIMITED?

toggle

A & G (STEAVENSON) LIMITED is currently Dissolved. It was registered on 22/01/1992 and dissolved on 16/09/2025.

Where is A & G (STEAVENSON) LIMITED located?

toggle

A & G (STEAVENSON) LIMITED is registered at Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, Nottinghamshire NG17 8GJ.

What does A & G (STEAVENSON) LIMITED do?

toggle

A & G (STEAVENSON) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for A & G (STEAVENSON) LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.