Background WavePink WaveYellow Wave

STEPHENSON ENERGY LIMITED (00207376)

STEPHENSON ENERGY LIMITED (00207376) is an active UK company. incorporated on 20 July 1925. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). STEPHENSON ENERGY LIMITED has been registered for 100 years. Current directors include GEORGE, Timothy Francis, TAPP, Richard Francis.

Company Number
00207376
Status
active
Type
ltd
Incorporated
20 July 1925
Age
100 years
Address
Birch Street, West Midlands, WV1 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
GEORGE, Timothy Francis, TAPP, Richard Francis
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON ENERGY LIMITED

STEPHENSON ENERGY LIMITED is an active company incorporated on 20 July 1925 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). STEPHENSON ENERGY LIMITED was registered 100 years ago.(SIC: 7499)

Status

active

Active since 100 years ago

Company No

00207376

LTD Company

Age

100 Years

Incorporated 20 July 1925

Size

N/A

Accounts

ARD: 31/12

Overdue

23 years overdue

Last Filed

Made up to 31 December 2000 (25 years ago)
Submitted on 25 September 2001 (24 years ago)
Period: 1 January 2000 - 31 December 2000(13 months)
Type: Dormant

Next Due

Due by 31 October 2002
Period: 1 January 2001 - 31 December 2001

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 20 June 2017
For period ending 6 June 2017

Previous Company Names

CROWN HOUSE ENERGY LIMITED
From: 16 May 1985To: 13 September 1993
J.T.LEAKE AND COMPANY LIMITED
From: 20 July 1925To: 16 May 1985
Contact
Address

Birch Street Wolverhampton West Midlands, WV1 4HY,

Timeline

No significant events found

Capital Table
People

Officers

14

3 Active
11 Resigned

GEORGE, Timothy Francis

Active
Blackbarn House Main Street, PershoreWR10 2NH
Secretary
Appointed 29 Sept 1999

GEORGE, Timothy Francis

Active
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 27 May 2002

TAPP, Richard Francis

Active
33 Station Road, NorthamptonNN6 0NT
Born October 1959
Director
Appointed 27 May 2002

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Secretary
Appointed N/A
Resigned 01 Jul 1996

MCEWAN, Euan

Resigned
2 Bradshaw Close, BramptonPE28 4UZ
Secretary
Appointed 01 Jul 1996
Resigned 29 Sept 1999

CARDELL, Peter Julian Southwell

Resigned
115 Copers Cope Road, BeckenhamBR3 1NY
Born January 1948
Director
Appointed 21 Aug 1992
Resigned 30 Sept 1993

CARR, James Robert

Resigned
22 Easby Close, PoyntonSK12 1YG
Born February 1948
Director
Appointed N/A
Resigned 01 Oct 1992

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Born June 1955
Director
Appointed 12 Aug 1994
Resigned 17 Jul 2000

ESCOTT, Kenneth

Resigned
The Chesters, CrowboroughTW6 1RB
Born June 1942
Director
Appointed N/A
Resigned 07 Sept 1993

GILDIE, Robert

Resigned
1a Lowes Wong, SouthwellNG25 0JS
Director
Appointed 04 Oct 1993
Resigned 12 Aug 1994

GRAHAM, James Robert

Resigned
The Mill House, BridgnorthWV16 5JT
Born August 1955
Director
Appointed 09 Sept 1994
Resigned 11 Dec 1997

LUMBY, Richard Gregg

Resigned
Yew Tree House, OswestrySY11 4EQ
Born March 1961
Director
Appointed 17 Jul 2000
Resigned 27 May 2002

ROBINSON, Roger William

Resigned
Applewood Barn Bank Road, WorcesterWR6 6LS
Born April 1951
Director
Appointed 07 Sept 1993
Resigned 27 May 2002

TOCK, Brian Leslie

Resigned
The Birches, TelfordTF1 3DA
Born June 1947
Director
Appointed 01 Jan 1996
Resigned 30 Jul 1999
Fundings
Financials
Latest Activities

Filing History

85

Restoration Order Of Court
9 November 2021
AC92AC92
Gazette Dissolved Compulsory
15 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
6 April 2017
AC92AC92
Gazette Dissolved Compulsary
15 May 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
18 March 2010
AC92AC92
Gazette Dissolved Voluntary
4 March 2003
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 November 2002
GAZ1(A)GAZ1(A)
Legacy
9 October 2002
652a652a
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
16 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Legacy
8 June 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 1996
AAAnnual Accounts
Legacy
19 October 1996
288cChange of Particulars
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
18 June 1996
363aAnnual Return
Legacy
29 January 1996
288288
Accounts With Accounts Type Dormant
24 November 1995
AAAnnual Accounts
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363x363x
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
1 December 1993
288288
Legacy
27 October 1993
288288
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1993
363x363x
Legacy
10 March 1993
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
15 July 1992
363b363b
Legacy
10 July 1992
288288
Legacy
26 June 1992
288288
Legacy
25 June 1992
288288
Legacy
13 May 1992
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
14 March 1991
288288
Legacy
16 October 1990
363363
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
24 November 1989
287Change of Registered Office
Legacy
24 November 1989
288288
Legacy
24 November 1989
225(1)225(1)
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
21 October 1987
287Change of Registered Office
Legacy
12 October 1987
155(6)a155(6)a
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363