STEPTIME LIMITED

Register to unlock more data on OkredoRegister

STEPTIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03633078

Incorporation date

16/09/1998

Size

Full

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon22/03/2014
Final Gazette dissolved following liquidation
dot icon22/12/2013
Return of final meeting in a members' voluntary winding up
dot icon07/11/2013
Liquidators' statement of receipts and payments to 2013-02-26
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/06/2012
Insolvency court order
dot icon04/03/2012
Registered office address changed from Frithwood Farm House Frithwood Lane Elmton Worksop Nottinghamshire S80 4LT England on 2012-03-05
dot icon29/02/2012
Declaration of solvency
dot icon29/02/2012
Appointment of a voluntary liquidator
dot icon29/02/2012
Resolutions
dot icon13/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon07/09/2011
Registered office address changed from 918-920 Chesterfield Road Sheffield S8 0SH on 2011-09-08
dot icon07/09/2011
Termination of appointment of Timothy John Pridmore as a director on 2011-08-31
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Cancellation of shares. Statement of capital on 2011-04-18
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Purchase of own shares.
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon21/09/2010
Director's details changed for Peter Ivan Brooks on 2010-09-17
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of Jeffrey Leadley as a director
dot icon03/01/2010
Director's details changed for Timothy Pridmore on 2009-12-04
dot icon16/09/2009
Return made up to 17/09/09; full list of members
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Return made up to 17/09/08; full list of members
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon01/10/2006
Full accounts made up to 2005-12-31
dot icon17/09/2006
Return made up to 17/09/06; full list of members
dot icon15/01/2006
Return made up to 17/09/05; full list of members
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon17/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Return made up to 17/09/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Return made up to 17/09/03; full list of members
dot icon28/10/2003
Director's particulars changed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Ad 11/04/03-11/04/03 £ si 2500@1=2500 £ ic 50100/52600
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
£ nc 50100/60000 11/04/03
dot icon15/06/2003
New director appointed
dot icon07/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 17/09/02; full list of members
dot icon15/07/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon30/01/2002
Particulars of mortgage/charge
dot icon01/10/2001
Ad 01/09/01-01/09/01 £ si 50000@1
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
£ nc 100/50100 31/08/01
dot icon19/09/2001
Return made up to 17/09/01; full list of members
dot icon19/09/2001
Location of debenture register address changed
dot icon10/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Accounts made up to 2001-08-31
dot icon30/08/2001
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon20/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon14/11/2000
Accounts made up to 2000-09-30
dot icon27/09/2000
Return made up to 17/09/00; full list of members
dot icon15/05/2000
Accounts made up to 1999-09-30
dot icon28/10/1999
Return made up to 17/09/99; full list of members
dot icon21/12/1998
Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1998
New director appointed
dot icon29/11/1998
New secretary appointed
dot icon29/11/1998
New director appointed
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
Director resigned
dot icon29/11/1998
Registered office changed on 30/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/09/1998 - 18/10/1998
16011
London Law Services Limited
Nominee Director
16/09/1998 - 18/10/1998
15403
Pridmore, Timothy John
Director
10/04/2003 - 30/08/2011
2
Leadley, Jeffrey John
Director
18/10/1998 - 10/05/2010
11
Brooks, Peter Ivan
Secretary
18/10/1998 - 17/07/2001
-

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 STEPTIME LIMITED

STEPTIME LIMITED is an(a) Dissolved company incorporated on 16/09/1998 with the registered office located at Regent House, Clinton Avenue, Nottingham NG5 1AZ. 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 STEPTIME LIMITED?

toggle

STEPTIME LIMITED is currently Dissolved. It was registered on 16/09/1998 and dissolved on 22/03/2014.

Where is STEPTIME LIMITED located?

toggle

STEPTIME LIMITED is registered at Regent House, Clinton Avenue, Nottingham NG5 1AZ.

What does STEPTIME LIMITED do?

toggle

STEPTIME LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for STEPTIME LIMITED?

toggle

The latest filing was on 22/03/2014: Final Gazette dissolved following liquidation.