Founded in 1949, Sturtevant Engineering & Manufacturing Ltd have registered office in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Jones, Nicholas, Dove, Jonathan Mark, Smith, Derek James, Thelwell, Anthony Roy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Derek James | N/A | 11 March 1994 | 1 |
THELWELL, Anthony Roy | N/A | 06 July 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Nicholas | 31 October 2013 | - | 1 |
DOVE, Jonathan Mark | 28 March 2013 | 31 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
DS01 - Striking off application by a company | 02 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AP03 - Appointment of secretary | 22 November 2013 | |
TM02 - Termination of appointment of secretary | 22 November 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AP01 - Appointment of director | 22 November 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AP01 - Appointment of director | 22 April 2013 | |
AP03 - Appointment of secretary | 22 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AD01 - Change of registered office address | 05 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AA01 - Change of accounting reference date | 12 May 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AD01 - Change of registered office address | 01 November 2010 | |
AA - Annual Accounts | 19 July 2010 | |
TM01 - Termination of appointment of director | 25 February 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 08 August 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363a - Annual Return | 03 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 07 December 2003 | |
363s - Annual Return | 11 August 2003 | |
AUD - Auditor's letter of resignation | 17 April 2003 | |
AA - Annual Accounts | 27 February 2003 | |
RESOLUTIONS - N/A | 09 October 2002 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 07 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2001 | |
363s - Annual Return | 08 August 2000 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 09 August 1999 | |
225 - Change of Accounting Reference Date | 12 May 1999 | |
AA - Annual Accounts | 10 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 01 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
363s - Annual Return | 09 September 1996 | |
RESOLUTIONS - N/A | 11 July 1996 | |
AA - Annual Accounts | 01 July 1996 | |
288 - N/A | 14 December 1995 | |
288 - N/A | 14 December 1995 | |
363s - Annual Return | 04 October 1995 | |
RESOLUTIONS - N/A | 24 August 1995 | |
RESOLUTIONS - N/A | 24 August 1995 | |
RESOLUTIONS - N/A | 24 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
287 - Change in situation or address of Registered Office | 21 February 1995 | |
AA - Annual Accounts | 21 December 1994 | |
288 - N/A | 22 September 1994 | |
363s - Annual Return | 09 August 1994 | |
288 - N/A | 21 March 1994 | |
AA - Annual Accounts | 11 January 1994 | |
AUD - Auditor's letter of resignation | 02 September 1993 | |
AA - Annual Accounts | 31 August 1993 | |
288 - N/A | 20 August 1993 | |
363s - Annual Return | 10 August 1993 | |
288 - N/A | 03 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 June 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 17 May 1993 | |
288 - N/A | 20 April 1993 | |
363s - Annual Return | 04 August 1992 | |
AA - Annual Accounts | 04 August 1992 | |
AA - Annual Accounts | 07 August 1991 | |
363b - Annual Return | 07 August 1991 | |
AA - Annual Accounts | 20 August 1990 | |
363 - Annual Return | 20 August 1990 | |
AA - Annual Accounts | 15 December 1989 | |
363 - Annual Return | 15 December 1989 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
288 - N/A | 18 October 1988 | |
288 - N/A | 04 October 1988 | |
288 - N/A | 20 June 1988 | |
288 - N/A | 20 June 1988 | |
CERTNM - Change of name certificate | 17 May 1988 | |
CERTNM - Change of name certificate | 17 May 1988 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 21 September 1987 | |
AA - Annual Accounts | 27 June 1986 | |
363 - Annual Return | 27 June 1986 | |
MISC - Miscellaneous document | 19 December 1983 | |
MEM/ARTS - N/A | 03 September 1974 | |
NEWINC - New incorporation documents | 31 May 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 1996 | Fully Satisfied |
N/A |
Letter of charge | 31 October 1985 | Fully Satisfied |
N/A |
Debenture | 31 October 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 October 1983 | Fully Satisfied |
N/A |
Debenture | 31 October 1983 | Fully Satisfied |
N/A |