About

Registered Number: 05062971
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2017 (7 years and 1 month ago)
Registered Address: Egale 1 80 St Albans Road, Watford, WD17 1DL

 

Stephenclact Ltd was founded on 03 March 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Steve, Mrn 25 May 2015 - 1
GINN, Colin Edward 03 March 2004 - 1
MATTET, Adrian 25 May 2015 - 1
PAYNE, John Edward 03 March 2004 14 April 2004 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Heather Elizabeth 03 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 December 2016
4.68 - Liquidator's statement of receipts and payments 28 June 2016
AD01 - Change of registered office address 07 August 2015
AD01 - Change of registered office address 26 June 2015
RESOLUTIONS - N/A 23 June 2015
4.20 - N/A 23 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2015
CERTNM - Change of name certificate 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 12 July 2013
CH03 - Change of particulars for secretary 11 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 31 March 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 09 May 2006
363s - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.