Background WavePink WaveYellow Wave

STEPHENSON MAINTENANCE LIMITED (00309997)

STEPHENSON MAINTENANCE LIMITED (00309997) is an active UK company. incorporated on 3 February 1936. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. STEPHENSON MAINTENANCE LIMITED has been registered for 90 years.

Company Number
00309997
Status
active
Type
ltd
Incorporated
3 February 1936
Age
90 years
Address
Crown House, Wolverhampton, WV1 4JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON MAINTENANCE LIMITED

STEPHENSON MAINTENANCE LIMITED is an active company incorporated on 3 February 1936 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. STEPHENSON MAINTENANCE LIMITED was registered 90 years ago.(SIC: 74990, 99999)

Status

active

Active since 90 years ago

Company No

00309997

LTD Company

Age

90 Years

Incorporated 3 February 1936

Size

N/A

Accounts

ARD: 31/12

Overdue

7 years overdue

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 29 September 2017 (8 years ago)
Period: 1 January 2016 - 31 December 2016(13 months)
Type: Dormant

Next Due

Due by 30 September 2018
Period: 1 January 2017 - 31 December 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 6 June 2018 (7 years ago)
Submitted on 6 June 2018 (7 years ago)

Next Due

Due by 20 June 2019
For period ending 6 June 2019

Previous Company Names

CROWN HOUSE MAINTENANCE LIMITED
From: 22 January 1988To: 13 September 1993
CROWN HOUSE ENGINEERING LIMITED
From: 3 February 1936To: 22 January 1988
Contact
Address

Crown House Birch Street Wolverhampton, WV1 4JX,

Previous Addresses

, Carillion House 84 Salop Street, Wolverhampton, WV3 0SR
From: 8 June 2015To: 1 October 2018
, Birch Street, Wolverhampton, West Midlands, WV1 4HY
From: 3 February 1936To: 8 June 2015
Timeline

5 key events • 1936 - 2018

Funding Officers Ownership
Company Founded
Feb 36
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 18
Director Left
Nov 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

0 Active
16 Resigned

GEORGE, Timothy Francis

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 29 Sept 1999
Resigned 30 Jun 2017

MAFFEI, Westley

Resigned
Birch Street, WolverhamptonWV1 4JX
Secretary
Appointed 01 Jul 2017
Resigned 13 Nov 2018

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

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

GEORGE, Timothy Francis

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born May 1960
Director
Appointed 30 Jun 2009
Resigned 30 Jun 2017

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 13 Aug 2002

MAFFEI, Westley Anthony

Resigned
Birch Street, WolverhamptonWV1 4JX
Born February 1982
Director
Appointed 01 Jul 2017
Resigned 13 Nov 2018

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4JX
Born July 1958
Director
Appointed 30 Jun 2009
Resigned 31 Oct 2018

ROBINSON, Roger William

Resigned
Applewood Barn Bank Road, WorcesterWR6 6LS
Born April 1951
Director
Appointed 07 Sept 1993
Resigned 30 Jun 2009

STARK, Archibald Halford

Resigned
86 Southbrae Drive, GlasgowG13 1TZ
Born April 1943
Director
Appointed N/A
Resigned 04 Jan 2001

TOCK, Brian Leslie

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

Persons with significant control

1

Birch Street, WolverhamptonWV1 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Dissolution Voluntary Strike Off Suspended
27 April 2021
SOAS(A)SOAS(A)
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
22 September 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 August 2018
DS01DS01
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Dissolution Withdrawal Application Strike Off Company
15 December 2011
DS02DS02
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 July 2011
SOAS(A)SOAS(A)
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Dissolution Voluntary Strike Off Suspended
17 March 2011
SOAS(A)SOAS(A)
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
6 July 2010
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 May 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 April 2010
DS01DS01
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
22 July 2005
288cChange of Particulars
Legacy
23 June 2005
363aAnnual Return
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
6 July 2004
363aAnnual Return
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2000
AAAnnual Accounts
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
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
1 June 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
20 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
2 February 1996
403aParticulars of Charge Subject to s859A
Legacy
29 January 1996
288288
Accounts With Accounts Type Dormant
9 November 1995
AAAnnual Accounts
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
29 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363x363x
Legacy
16 March 1994
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Legacy
29 October 1993
288288
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1993
363x363x
Resolution
22 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 April 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
29 September 1992
288288
Legacy
29 July 1992
363b363b
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
24 June 1992
288288
Legacy
13 May 1992
288288
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
28 December 1989
403aParticulars of Charge Subject to s859A
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Legacy
14 December 1989
403b403b
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1989
287Change of Registered Office
Legacy
24 November 1989
288288
Legacy
24 November 1989
225(1)225(1)
Legacy
10 July 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Certificate Change Of Name Company
21 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1987
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
23 October 1987
155(6)b155(6)b
Legacy
23 October 1987
155(6)b155(6)b
Legacy
19 October 1987
287Change of Registered Office
Legacy
19 October 1987
288288
Resolution
14 October 1987
RESOLUTIONSResolutions
Memorandum Articles
14 October 1987
MEM/ARTSMEM/ARTS
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
26 September 1987
288288
Legacy
16 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Legacy
1 October 1985
363363
Accounts With Made Up Date
21 November 1984
AAAnnual Accounts
Accounts With Made Up Date
28 September 1976
AAAnnual Accounts
Certificate Change Of Name Company
5 January 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1936
NEWINCIncorporation