STEPHENS WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

STEPHENS WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098714

Incorporation date

10/02/1987

Size

Full

Contacts

Registered address

Registered address

Gallaghers, 69/85 Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon21/09/2011
Final Gazette dissolved following liquidation
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-27
dot icon05/07/2011
Insolvency filing
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon21/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-09
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon13/12/2009
Liquidators' statement of receipts and payments to 2009-12-09
dot icon14/06/2009
Liquidators' statement of receipts and payments to 2009-06-09
dot icon17/06/2008
Auditor's resignation
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Appointment of a voluntary liquidator
dot icon02/06/2008
Registered office changed on 03/06/2008 from garman road tottenham london N17 0QN
dot icon16/01/2008
Return made up to 17/01/08; full list of members
dot icon14/08/2007
Full accounts made up to 2006-09-30
dot icon27/03/2007
Return made up to 19/01/07; full list of members
dot icon27/03/2007
Location of register of members address changed
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Miscellaneous
dot icon20/08/2006
Declaration of assistance for shares acquisition
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Registered office changed on 10/08/06 from: unit 4 newtons court crossways dartford kent DA2 6QL
dot icon09/08/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned;director resigned
dot icon09/08/2006
Director resigned
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/01/2006
Return made up to 19/01/06; full list of members
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon01/07/2004
Full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 19/01/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon25/01/2003
Return made up to 19/01/03; full list of members
dot icon03/09/2002
Full accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 19/01/02; full list of members
dot icon06/01/2002
Full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 19/01/01; full list of members
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon26/01/2000
Secretary's particulars changed;director's particulars changed
dot icon15/07/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Return made up to 19/01/99; full list of members
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 31/01/98; full list of members
dot icon23/02/1998
Registered office changed on 24/02/98
dot icon02/01/1998
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon01/07/1997
Full accounts made up to 1997-03-31
dot icon01/04/1997
Director resigned
dot icon26/01/1997
Return made up to 31/01/97; full list of members
dot icon22/09/1996
Full accounts made up to 1996-03-31
dot icon24/02/1996
Return made up to 31/01/96; no change of members
dot icon24/02/1996
Secretary's particulars changed;director's particulars changed
dot icon24/02/1996
Location of register of members address changed
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon21/01/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1994-03-31
dot icon12/04/1994
New director appointed
dot icon20/03/1994
Return made up to 31/01/94; full list of members
dot icon20/03/1994
Secretary's particulars changed;director's particulars changed
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon20/06/1993
Registered office changed on 21/06/93 from: 2A green lane gardens thornton heath surrey CR4 8HP
dot icon20/04/1993
Particulars of mortgage/charge
dot icon10/02/1993
Return made up to 31/01/93; no change of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon01/02/1992
Secretary resigned;new secretary appointed
dot icon01/02/1992
Return made up to 31/01/92; full list of members
dot icon01/02/1992
Secretary resigned;director's particulars changed
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Full accounts made up to 1991-03-31
dot icon09/06/1991
New director appointed
dot icon21/02/1991
Accounts for a small company made up to 1990-03-31
dot icon21/02/1991
Return made up to 31/01/91; no change of members
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 30/01/90; full list of members
dot icon20/11/1988
Particulars of mortgage/charge
dot icon28/09/1988
Accounts for a small company made up to 1988-03-31
dot icon28/09/1988
Return made up to 11/08/88; full list of members
dot icon22/05/1988
Wd 15/04/88 ad 11/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1988
Wd 15/04/88 pd 22/07/87--------- £ si 2@1
dot icon04/08/1987
Memorandum and Articles of Association
dot icon04/08/1987
Memorandum and Articles of Association
dot icon04/08/1987
Memorandum and Articles of Association
dot icon30/06/1987
New director appointed
dot icon30/06/1987
Secretary resigned;new secretary appointed
dot icon30/06/1987
Registered office changed on 01/07/87 from: 47 brunswick place london N1 6EE
dot icon15/06/1987
Certificate of change of name
dot icon10/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosen, Gary
Director
28/07/2006 - Present
4
Edden, Nicholas Andrew
Director
28/07/2006 - Present
4
Stephens, Linda Jane
Director
25/03/1994 - 28/07/2006
-
Harrison, Dennis Charles
Secretary
28/07/2006 - Present
4

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 STEPHENS WHOLESALE LIMITED

STEPHENS WHOLESALE LIMITED is an(a) Dissolved company incorporated on 10/02/1987 with the registered office located at Gallaghers, 69/85 Tabernacle Street, London EC2A 4RR. There are currently 3 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 STEPHENS WHOLESALE LIMITED?

toggle

STEPHENS WHOLESALE LIMITED is currently Dissolved. It was registered on 10/02/1987 and dissolved on 21/09/2011.

Where is STEPHENS WHOLESALE LIMITED located?

toggle

STEPHENS WHOLESALE LIMITED is registered at Gallaghers, 69/85 Tabernacle Street, London EC2A 4RR.

What does STEPHENS WHOLESALE LIMITED do?

toggle

STEPHENS WHOLESALE LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for STEPHENS WHOLESALE LIMITED?

toggle

The latest filing was on 21/09/2011: Final Gazette dissolved following liquidation.