About

Registered Number: 00207376
Date of Incorporation: 20/07/1925 (98 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY

 

Established in 1925, Stephenson Energy Ltd are based in West Midlands, it's status is listed as "Dissolved". This business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AC92 - N/A 06 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
RESOLUTIONS - N/A 19 March 2010
AC92 - N/A 18 March 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 04 March 2003
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2002
652a - Application for striking off 09 October 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363a - Annual Return 26 June 2002
AA - Annual Accounts 25 September 2001
363a - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363a - Annual Return 29 June 2000
AA - Annual Accounts 26 May 2000
287 - Change in situation or address of Registered Office 16 December 1999
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363a - Annual Return 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
AA - Annual Accounts 19 October 1998
363a - Annual Return 23 June 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
AA - Annual Accounts 28 October 1997
363a - Annual Return 18 June 1997
AA - Annual Accounts 04 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
363a - Annual Return 18 June 1996
288 - N/A 29 January 1996
RESOLUTIONS - N/A 24 November 1995
AA - Annual Accounts 24 November 1995
363x - Annual Return 21 June 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 29 June 1994
363x - Annual Return 17 June 1994
RESOLUTIONS - N/A 07 April 1994
288 - N/A 01 December 1993
288 - N/A 27 October 1993
CERTNM - Change of name certificate 10 September 1993
363x - Annual Return 29 June 1993
288 - N/A 10 March 1993
288 - N/A 11 November 1992
AA - Annual Accounts 28 October 1992
288 - N/A 29 September 1992
363b - Annual Return 15 July 1992
288 - N/A 10 July 1992
288 - N/A 26 June 1992
288 - N/A 25 June 1992
288 - N/A 13 May 1992
288 - N/A 05 December 1991
AA - Annual Accounts 20 September 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 15 March 1991
288 - N/A 14 March 1991
363 - Annual Return 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
287 - Change in situation or address of Registered Office 24 November 1989
288 - N/A 24 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
287 - Change in situation or address of Registered Office 21 October 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 1987
395 - Particulars of a mortgage or charge 07 October 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.