About

Registered Number: 03063198
Date of Incorporation: 01/06/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 3 Highmoor, Morpeth, Northumberland, NE61 2AL

 

Having been setup in 1995, Stephenson (Business Consultants) Ltd has its registered office in Northumberland, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Jill 01 June 1995 - 1
MONTGOMERY, Morag Jane 01 June 1995 05 April 2010 1
STEPHENSON, Richard Lawrence, Doctor 01 June 1995 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Jill 06 April 2010 - 1
STEPHENSON, Jill 06 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 15 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 09 July 2001
287 - Change in situation or address of Registered Office 07 June 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.