About

Registered Number: 06973345
Date of Incorporation: 27/07/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 5 months ago)
Registered Address: C/O Arefco Special Products Limited, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UA,

 

Based in Northumberland, Stephenson Precision Components Ltd was founded on 27 July 2009, it's status is listed as "Dissolved". The current directors of Stephenson Precision Components Ltd are listed as Mason, Scott, Suarez, Jairo Parra, Rwl Registrars Limited in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUAREZ, Jairo Parra 31 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, Scott 31 July 2015 - 1
RWL REGISTRARS LIMITED 27 July 2009 27 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 02 August 2017
CS01 - N/A 31 May 2017
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 08 June 2016
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 27 August 2015
AD01 - Change of registered office address 27 August 2015
AD01 - Change of registered office address 27 August 2015
AD01 - Change of registered office address 10 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA01 - Change of accounting reference date 06 August 2015
AP03 - Appointment of secretary 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 25 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
395 - Particulars of a mortgage or charge 26 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
RESOLUTIONS - N/A 04 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal assignment 15 September 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 09 February 2010 Fully Satisfied

N/A

Debenture 24 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.