About

Registered Number: 00063065
Date of Incorporation: 24/07/1899 (124 years and 10 months ago)
Company Status: Active
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: C/O SCHENCK PROCESS UK LIMITED, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

 

Clyde Sturtevant Ltd was registered on 24 July 1899 and are based in Doncaster, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Jones, Nicholas, Dove, Jonathan Mark, Campbell, Joseph, Cole, Michael Ian, Coombe, Anthony Joseph, Deacon, Lee John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Joseph 21 January 1994 03 November 1994 1
COLE, Michael Ian N/A 06 July 1993 1
COOMBE, Anthony Joseph N/A 31 December 1994 1
DEACON, Lee John N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
JONES, Nicholas 31 October 2013 - 1
DOVE, Jonathan Mark 28 March 2013 31 October 2013 1

Filing History

Document Type Date
AC92 - N/A 18 May 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 02 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 June 2014
AP03 - Appointment of secretary 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 22 April 2013
AP03 - Appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AA01 - Change of accounting reference date 12 May 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 11 August 2003
AUD - Auditor's letter of resignation 17 April 2003
AA - Annual Accounts 27 February 2003
RESOLUTIONS - N/A 16 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 09 August 1999
225 - Change of Accounting Reference Date 12 May 1999
AA - Annual Accounts 10 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 07 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1996
363s - Annual Return 09 September 1996
RESOLUTIONS - N/A 11 July 1996
AA - Annual Accounts 11 July 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
363s - Annual Return 04 October 1995
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
AA - Annual Accounts 21 December 1994
288 - N/A 10 November 1994
288 - N/A 26 September 1994
363s - Annual Return 09 August 1994
288 - N/A 21 March 1994
288 - N/A 07 February 1994
AA - Annual Accounts 12 January 1994
CERTNM - Change of name certificate 15 November 1993
CERTNM - Change of name certificate 15 November 1993
AUD - Auditor's letter of resignation 06 September 1993
AA - Annual Accounts 31 August 1993
288 - N/A 27 August 1993
363s - Annual Return 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
288 - N/A 03 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1993
288 - N/A 20 April 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
288 - N/A 16 November 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 19 October 1988
288 - N/A 06 October 1988
288 - N/A 20 June 1988
CERTNM - Change of name certificate 17 May 1988
CERTNM - Change of name certificate 17 May 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 09 July 1984
CERTNM - Change of name certificate 28 December 1983
MISC - Miscellaneous document 19 December 1983
AA - Annual Accounts 02 June 1983
AA - Annual Accounts 13 April 1978
AA - Annual Accounts 30 March 1977
AA - Annual Accounts 28 July 1976
363 - Annual Return 06 July 1976
MEM/ARTS - N/A 11 June 1976
NEWINC - New incorporation documents 24 July 1899

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1996 Fully Satisfied

N/A

Letter of charge. 31 October 1985 Fully Satisfied

N/A

Debenture 31 October 1985 Fully Satisfied

N/A

Guarantee & debenture 31 October 1983 Fully Satisfied

N/A

Collateral debenture 31 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.