About

Registered Number: 03824241
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 14 London Road, Newark, Nottinghamshire, NG24 1TW

 

Established in 1999, Step Enterprise Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, William James 31 August 1999 14 February 2002 1
SAUNDERS, Davina 12 August 1999 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Keith 01 October 2008 09 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
AA - Annual Accounts 10 May 2018
RESOLUTIONS - N/A 25 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2018
SH19 - Statement of capital 25 April 2018
CAP-SS - N/A 25 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
MR04 - N/A 05 October 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH03 - Change of particulars for secretary 28 July 2017
PSC05 - N/A 28 July 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 01 June 2016
CC04 - Statement of companies objects 01 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 11 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 August 2012
SH01 - Return of Allotment of shares 28 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 July 2011
AAMD - Amended Accounts 17 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
395 - Particulars of a mortgage or charge 22 February 2006
225 - Change of Accounting Reference Date 12 January 2006
363s - Annual Return 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
AA - Annual Accounts 01 August 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 14 March 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 25 August 2000
225 - Change of Accounting Reference Date 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.