Company NameStephen John Limited
Company StatusDissolved
Company Number03579164
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameGraphmemory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Joseph Teare
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address5 Swanside Avenue
Liverpool
Merseyside
L14 7NP
Secretary NameKathryn Louise Fell
NationalityBritish
StatusClosed
Appointed07 August 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 05 April 2005)
RolePersonal Assistant
Correspondence Address45 Weaver Road
Frodsham
Cheshire
WA6 7HR
Secretary NameIvan O'Brien
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address20 Hollinhurst Road
Radcliffe
Manchester
M26 1LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStyles & Co Heather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£241
Cash£351
Current Liabilities£110

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
16 August 2003Return made up to 10/07/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 June 2001Registered office changed on 12/06/01 from: styles & co heather house 473 warrington road culcheth warrington cheshire WA3 5QY (1 page)
12 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 July 2000Return made up to 10/06/00; full list of members (6 pages)
5 July 2000Registered office changed on 05/07/00 from: livesey & spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
28 July 1999Return made up to 10/06/99; full list of members (6 pages)
8 October 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
8 October 1998Ad 02/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1998Memorandum and Articles of Association (9 pages)
8 July 1998Company name changed graphmemory LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)