STEP BY STEP LIVING NETWORK

Register to unlock more data on OkredoRegister

STEP BY STEP LIVING NETWORK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05111572

Incorporation date

25/04/2004

Size

-

Contacts

Registered address

Registered address

188 Rainhill Road, St Helens, Merseyside L35 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2004)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
Annual return made up to 2011-07-31 no member list
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon11/07/2011
Application to strike the company off the register
dot icon15/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/12/2010
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon13/10/2010
Annual return made up to 2010-07-31 no member list
dot icon13/10/2010
Director's details changed for Barry Stott on 2010-07-31
dot icon13/10/2010
Director's details changed for Andrew David Harrop on 2010-07-31
dot icon13/10/2010
Director's details changed for Marilyn Teresa Connor on 2010-07-31
dot icon13/07/2010
Appointment of Mrs Lynn O'mara as a director
dot icon13/07/2010
Appointment of Mrs Karen Moran as a director
dot icon13/07/2010
Appointment of Mrs Helen Johnston as a director
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon06/08/2009
Annual return made up to 31/07/09
dot icon06/08/2009
Location of debenture register
dot icon06/08/2009
Location of register of members
dot icon06/08/2009
Registered office changed on 07/08/2009 from 188 rainhill road st helens merseyside L35 4PL
dot icon06/08/2009
Appointment Terminated Director philippa harris
dot icon19/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/04/2009
Director's Change of Particulars / barry scott / 01/09/2008 / Surname was: scott, now: stott
dot icon17/03/2009
Appointment Terminated Director caroline tomlinson
dot icon17/03/2009
Appointment Terminated Director martin myers
dot icon17/03/2009
Appointment Terminated Director james hanson
dot icon17/03/2009
Appointment Terminated Director richard cafiero
dot icon17/03/2009
Appointment Terminated Director linda gavin
dot icon17/03/2009
Appointment Terminated Secretary philippa harris
dot icon10/12/2008
Registered office changed on 11/12/2008 from suite G9 globe house globe business park rochdale lancashire OL16 5EB
dot icon11/08/2008
Annual return made up to 31/07/08
dot icon11/08/2008
Registered office changed on 12/08/2008 from suite G9 15 globe house globe business park rochdale lancashire OL16 5EB
dot icon12/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/08/2007
Annual return made up to 31/07/07
dot icon08/08/2007
Director's particulars changed
dot icon03/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/03/2007
Secretary resigned;director resigned
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon25/02/2007
New director appointed
dot icon19/12/2006
Registered office changed on 20/12/06 from: universal house buckley hill lane rochdale lancashire OL16 4BU
dot icon16/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon25/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
New director appointed
dot icon06/06/2006
New secretary appointed
dot icon23/05/2006
Accounting reference date shortened from 30/04/07 to 31/08/06
dot icon16/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon27/04/2006
Annual return made up to 26/04/06
dot icon27/04/2006
Director's particulars changed
dot icon23/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon06/04/2006
Resolutions
dot icon12/12/2005
New director appointed
dot icon13/11/2005
Secretary resigned
dot icon08/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Annual return made up to 26/04/05
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Registered office changed on 08/05/04 from: the britania suite 2ND floor saint james's 79 oxford street manchester lancashire M1 6FR
dot icon25/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fidler, David William
Director
31/10/2005 - 18/03/2007
3
Deansgate Company Formations Limited
Nominee Director
25/04/2004 - 25/04/2004
3197
Bracken, Valerie Anne
Director
25/04/2004 - 30/08/2006
1
Connor, Marilyn Teresa
Director
25/04/2004 - Present
-
Johnston, Helen
Director
25/04/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

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 STEP BY STEP LIVING NETWORK

STEP BY STEP LIVING NETWORK is an(a) Dissolved company incorporated on 25/04/2004 with the registered office located at 188 Rainhill Road, St Helens, Merseyside L35 4PL. There are currently 7 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 STEP BY STEP LIVING NETWORK?

toggle

STEP BY STEP LIVING NETWORK is currently Dissolved. It was registered on 25/04/2004 and dissolved on 31/10/2011.

Where is STEP BY STEP LIVING NETWORK located?

toggle

STEP BY STEP LIVING NETWORK is registered at 188 Rainhill Road, St Helens, Merseyside L35 4PL.

What does STEP BY STEP LIVING NETWORK do?

toggle

STEP BY STEP LIVING NETWORK operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for STEP BY STEP LIVING NETWORK?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.