Stevens Group Ltd was founded on 28 December 1962 and are based in Preston, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Stevens Group Ltd has 9 directors listed as Mangiarotti, Mauro, Hofmann, Erich, Hofmann, Johann Freiderich, Mangiarotti, Stefania, Ressiga Vacchini, Francesco Leone Michele, Scriven, Eric Thomas, Scriven, Richard John, Spairani, Roberto, Warwick, John Bernard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANGIAROTTI, Mauro | 22 September 2014 | - | 1 |
HOFMANN, Erich | N/A | 15 May 1995 | 1 |
HOFMANN, Johann Freiderich | N/A | 24 November 1998 | 1 |
MANGIAROTTI, Stefania | 26 January 1996 | 30 April 1998 | 1 |
RESSIGA VACCHINI, Francesco Leone Michele | 01 April 2006 | 22 September 2014 | 1 |
SCRIVEN, Eric Thomas | N/A | 15 May 1995 | 1 |
SCRIVEN, Richard John | N/A | 15 May 1995 | 1 |
SPAIRANI, Roberto | 15 May 1995 | 30 April 1998 | 1 |
WARWICK, John Bernard | 01 June 1993 | 02 February 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2020 | |
LIQ14 - N/A | 02 November 2019 | |
LIQ03 - N/A | 02 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2018 | |
AM10 - N/A | 10 January 2018 | |
AM22 - N/A | 22 December 2017 | |
AM10 - N/A | 07 September 2017 | |
2.16B - N/A | 24 April 2017 | |
2.23B - N/A | 16 March 2017 | |
RP04TM01 - N/A | 27 February 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
2.17B - N/A | 16 February 2017 | |
2.12B - N/A | 16 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
MR04 - N/A | 23 January 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 03 November 2016 | |
AA01 - Change of accounting reference date | 07 October 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
TM02 - Termination of appointment of secretary | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AA - Annual Accounts | 12 July 2010 | |
TM01 - Termination of appointment of director | 07 July 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 14 August 2009 | |
395 - Particulars of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 25 September 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363s - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
363a - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 05 November 2002 | |
AA - Annual Accounts | 13 May 2002 | |
CERTNM - Change of name certificate | 08 February 2002 | |
363s - Annual Return | 14 November 2001 | |
AA - Annual Accounts | 22 March 2001 | |
225 - Change of Accounting Reference Date | 18 January 2001 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
RESOLUTIONS - N/A | 10 December 2000 | |
AA - Annual Accounts | 27 November 2000 | |
225 - Change of Accounting Reference Date | 25 October 2000 | |
363s - Annual Return | 16 October 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 October 2000 | |
AA - Annual Accounts | 23 May 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 1999 | |
363s - Annual Return | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 22 June 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 30 November 1998 | |
395 - Particulars of a mortgage or charge | 31 October 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 October 1998 | |
287 - Change in situation or address of Registered Office | 24 July 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288b - Notice of resignation of directors or secretaries | 13 November 1996 | |
363s - Annual Return | 13 November 1996 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 27 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 07 November 1994 | |
363s - Annual Return | 20 September 1994 | |
288 - N/A | 19 April 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 06 October 1993 | |
288 - N/A | 28 June 1993 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 17 October 1992 | |
AA - Annual Accounts | 23 December 1991 | |
363b - Annual Return | 05 December 1991 | |
AA - Annual Accounts | 01 October 1990 | |
363 - Annual Return | 01 October 1990 | |
287 - Change in situation or address of Registered Office | 26 September 1990 | |
288 - N/A | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 26 July 1990 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 24 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 November 1989 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 27 November 1989 | |
88(2)P - N/A | 23 November 1989 | |
RESOLUTIONS - N/A | 14 February 1989 | |
288 - N/A | 14 February 1989 | |
MEM/ARTS - N/A | 14 February 1989 | |
RESOLUTIONS - N/A | 20 December 1988 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 15 November 1988 | |
CERTNM - Change of name certificate | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 12 September 1988 | |
287 - Change in situation or address of Registered Office | 17 May 1988 | |
AA - Annual Accounts | 05 November 1987 | |
363 - Annual Return | 05 November 1987 | |
288 - N/A | 20 July 1987 | |
288 - N/A | 18 March 1987 | |
288 - N/A | 16 March 1987 | |
288 - N/A | 20 November 1986 | |
288 - N/A | 22 July 1986 | |
AA - Annual Accounts | 19 June 1986 | |
363 - Annual Return | 19 June 1986 | |
MISC - Miscellaneous document | 28 December 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 November 2008 | Outstanding |
N/A |
Debenture | 01 December 2003 | Fully Satisfied |
N/A |
Deposit deed | 27 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 1990 | Fully Satisfied |
N/A |
Legal mortgage | 09 September 1988 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 22 November 1980 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 1980 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 1980 | Fully Satisfied |
N/A |
Mortgage | 12 September 1978 | Fully Satisfied |
N/A |