About

Registered Number: 00745488
Date of Incorporation: 28/12/1962 (62 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (5 years and 2 months ago)
Registered Address: FRP ADVISORY LLP, Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.