Company NameStevinson Capital Limited
Company StatusDissolved
Company Number09902115
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameMr Graham David Stevinson
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice Beechfield Road
Alderley Edge
Cheshire
SK9 7AU

Contact

Websitewww.stevinson.co.uk

Location

Registered AddressThe Coppice
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End29 February

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
21 November 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
21 November 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
15 September 2016Previous accounting period shortened from 31 December 2016 to 29 February 2016 (1 page)
15 September 2016Previous accounting period shortened from 31 December 2016 to 29 February 2016 (1 page)
22 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 125.00
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 125.00
(4 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Change of share class name or designation (2 pages)
4 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-04
  • GBP 100
(23 pages)
4 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-04
  • GBP 100
(23 pages)