Company NameStedi Supplies Limited
Company StatusDissolved
Company Number03217299
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDiane Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 The Courtyard Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameStephen William Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 The Courtyard Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameDiane Young
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleSecretary
Correspondence Address3 The Courtyard Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
18 August 1998Application for striking-off (1 page)
22 April 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Return made up to 26/06/97; full list of members (6 pages)
26 July 1996Ad 03/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 June 1996Incorporation (18 pages)