STEPHENSON GOBIN SALES LIMITED

Register to unlock more data on OkredoRegister

STEPHENSON GOBIN SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01447014

Incorporation date

05/09/1979

Size

Full

Classification

-

Contacts

Registered address

Registered address

11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon04/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2011
First Gazette notice for voluntary strike-off
dot icon13/06/2011
Application to strike the company off the register
dot icon06/06/2011
Termination of appointment of David Wilson as a director
dot icon22/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2010-05-01
dot icon12/05/2010
Resolutions
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Change of name notice
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Alexander Harold Lamb on 2010-03-10
dot icon10/03/2010
Director's details changed for David Harold Wilson on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Stephen Baharie on 2010-03-10
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Change of name notice
dot icon21/07/2009
Full accounts made up to 2009-05-02
dot icon24/02/2009
Return made up to 12/02/09; full list of members
dot icon20/11/2008
Director's Change of Particulars / alexander lamb / 24/06/2008 / Title was: , now: mr; HouseName/Number was: , now: medburn grange; Street was: south dene house, now: the avenue; Area was: sidmouth road low fell, now: ; Post Town was: gateshead, now: medburn; Region was: , now: northumberland; Post Code was: NE9 6US, now: NE20 0JD; Country was: , n
dot icon20/08/2008
Full accounts made up to 2008-05-03
dot icon19/03/2008
Return made up to 12/02/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-05-04
dot icon17/07/2007
Director resigned
dot icon09/03/2007
Return made up to 12/02/07; full list of members
dot icon09/03/2007
Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS
dot icon22/08/2006
Full accounts made up to 2006-04-29
dot icon16/03/2006
Return made up to 12/02/06; full list of members
dot icon27/10/2005
Full accounts made up to 2005-04-30
dot icon15/03/2005
Return made up to 12/02/05; full list of members
dot icon15/03/2005
Director's particulars changed
dot icon23/02/2005
Full accounts made up to 2004-05-01
dot icon12/03/2004
Return made up to 12/02/04; full list of members
dot icon12/03/2004
Director's particulars changed
dot icon10/12/2003
Full accounts made up to 2003-05-03
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
Secretary resigned;director resigned
dot icon26/03/2003
Return made up to 12/02/03; full list of members
dot icon26/03/2003
Director resigned
dot icon26/09/2002
Full accounts made up to 2002-04-27
dot icon15/02/2002
Return made up to 12/02/02; full list of members
dot icon13/11/2001
Full accounts made up to 2001-04-28
dot icon13/11/2001
Accounting reference date shortened from 31/08/01 to 28/04/01
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon23/02/2001
Return made up to 01/01/01; full list of members
dot icon23/02/2001
Registered office changed on 23/02/01
dot icon23/02/2001
Location of register of members address changed
dot icon04/02/2000
Auditor's resignation
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Memorandum and Articles of Association
dot icon04/02/2000
Resolutions
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
Director resigned
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
Return made up to 01/01/00; full list of members
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon01/12/1999
Accounts for a small company made up to 1999-08-31
dot icon27/01/1999
Return made up to 01/01/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-08-31
dot icon25/01/1998
Return made up to 01/01/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-08-31
dot icon20/01/1997
Return made up to 01/01/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-08-31
dot icon29/12/1995
Return made up to 01/01/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-08-31
dot icon12/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-08-31
dot icon24/01/1994
Return made up to 01/01/94; change of members
dot icon24/01/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon12/01/1994
Accounts for a small company made up to 1993-08-31
dot icon16/12/1993
Director resigned;new director appointed
dot icon24/09/1993
Secretary's particulars changed;director's particulars changed
dot icon24/09/1993
Director's particulars changed
dot icon19/01/1993
Return made up to 01/01/93; full list of members
dot icon19/01/1993
Director's particulars changed
dot icon15/01/1993
Accounts for a small company made up to 1992-08-31
dot icon11/03/1992
Accounts for a small company made up to 1991-08-31
dot icon05/02/1992
Return made up to 01/01/92; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-08-31
dot icon04/02/1991
Return made up to 01/01/91; no change of members
dot icon14/02/1990
Accounts for a small company made up to 1989-08-31
dot icon14/02/1990
Return made up to 01/02/90; full list of members
dot icon21/02/1989
Accounts for a small company made up to 1988-08-31
dot icon21/02/1989
Return made up to 25/01/89; full list of members
dot icon03/03/1988
Particulars of mortgage/charge
dot icon22/02/1988
Accounts for a small company made up to 1987-08-31
dot icon22/02/1988
Return made up to 01/02/88; full list of members
dot icon23/09/1987
Full accounts made up to 1986-08-31
dot icon22/06/1987
Return made up to 08/05/87; full list of members
dot icon11/04/1987
Particulars of mortgage/charge
dot icon09/03/1987
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/05/2010
dot iconLast change occurred
01/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/05/2010
dot iconNext account date
01/05/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David Harold
Director
14/01/2000 - 03/06/2011
9
Winders, David Malcolm
Director
14/01/2000 - 30/04/2003
2
Baharie, Stephen
Secretary
30/04/2003 - Present
12
Lamb, Alexander Harold
Director
14/01/2000 - Present
30
Dodd, Ronald
Director
14/01/2000 - 17/07/2007
1

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 STEPHENSON GOBIN SALES LIMITED

STEPHENSON GOBIN SALES LIMITED is an(a) Dissolved company incorporated on 05/09/1979 with the registered office located at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS. 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 STEPHENSON GOBIN SALES LIMITED?

toggle

STEPHENSON GOBIN SALES LIMITED is currently Dissolved. It was registered on 05/09/1979 and dissolved on 04/10/2011.

Where is STEPHENSON GOBIN SALES LIMITED located?

toggle

STEPHENSON GOBIN SALES LIMITED is registered at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS.

What is the latest filing for STEPHENSON GOBIN SALES LIMITED?

toggle

The latest filing was on 04/10/2011: Final Gazette dissolved via voluntary strike-off.