Download leads from Nexok and grow your business. Find out more

Stead & Simpson Group Limited

Documents

Total Documents138
Total Pages1,212

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off
23 June 2009First Gazette notice for compulsory strike-off
18 February 2008Director resigned
18 February 2008Director resigned
18 February 2008Secretary resigned;director resigned
7 December 2007Director resigned
6 November 2007Director resigned
21 October 2007Full accounts made up to 30 December 2006
21 June 2007New director appointed
12 June 2007Director resigned
29 May 2007Return made up to 11/04/07; full list of members
24 May 2007Director resigned
2 May 2007New secretary appointed
2 May 2007Secretary resigned
11 April 2007New director appointed
17 November 2006New director appointed
3 July 2006Group of companies' accounts made up to 31 December 2005
24 May 2006Return made up to 11/04/06; full list of members
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
31 March 2006Auditor's resignation
20 February 2006Resolutions
  • RES13 ‐ Mtg 30/01/06 deemed agm 30/01/06
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2006Director resigned
18 January 2006Director resigned
18 January 2006New director appointed
10 January 2006Declaration of satisfaction of mortgage/charge
10 January 2006Declaration of satisfaction of mortgage/charge
10 January 2006Declaration of satisfaction of mortgage/charge
10 January 2006Declaration of satisfaction of mortgage/charge
10 January 2006Declaration of satisfaction of mortgage/charge
10 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of assistance for shares acquisition
4 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 January 2006Declaration of assistance for shares acquisition
4 January 2006Declaration of assistance for shares acquisition
30 December 2005Particulars of mortgage/charge
15 July 2005Group of companies' accounts made up to 1 January 2005
10 June 2005£ ic 2013431/489305 10/05/05 £ sr 1524126@1=1524126
11 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 April 2005Return made up to 11/04/05; full list of members
28 April 2005Resolutions
  • RES13 ‐ 125 04/04/05
9 April 2005Declaration of assistance for shares acquisition
9 April 2005Declaration of assistance for shares acquisition
9 April 2005Declaration of shares redemption:auditor's report
9 April 2005Declaration of assistance for shares acquisition
9 April 2005Declaration of shares redemption:auditor's report
8 April 2005Declaration of assistance for shares acquisition
8 April 2005Declaration of assistance for shares acquisition
30 July 2004Group of companies' accounts made up to 3 January 2004
9 June 2004Return made up to 11/04/04; full list of members
25 February 2004Memorandum and Articles of Association
1 February 2004Ad 02/01/04--------- £ si [email protected]=64760 £ ic 2045455/2110215
14 January 2004New director appointed
11 December 2003Declaration of shares redemption:auditor's report
11 December 2003Declaration of assistance for shares acquisition
11 December 2003Declaration of assistance for shares acquisition
11 December 2003Declaration of assistance for shares acquisition
11 December 2003Declaration of assistance for shares acquisition
11 December 2003Declaration of assistance for shares acquisition
10 December 2003Declaration of assistance for shares acquisition
10 December 2003Declaration of assistance for shares acquisition
10 December 2003Declaration of assistance for shares acquisition
10 December 2003Declaration of assistance for shares acquisition
10 December 2003Declaration of assistance for shares acquisition
3 December 2003Declaration of shares redemption:auditor's report
3 December 2003Declaration of shares redemption:auditor's report
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2003Ad 07/11/03--------- £ si [email protected]=45455 £ ic 2000000/2045455
12 May 2003Group of companies' accounts made up to 4 January 2003
24 April 2003Return made up to 11/04/03; full list of members
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
4 November 2002Group of companies' accounts made up to 29 December 2001
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2002Ad 07/10/02--------- £ si 2000000@1=2000000 £ ic 1902716/3902716
21 October 2002Nc inc already adjusted 08/08/02
16 October 2002Particulars of mortgage/charge
16 October 2002Particulars of mortgage/charge
23 August 2002Auditor's resignation
26 April 2002Return made up to 11/04/02; full list of members
23 March 2002Declaration of satisfaction of mortgage/charge
28 July 2001Group of companies' accounts made up to 30 December 2000
1 May 2001Return made up to 11/04/01; full list of members
15 January 2001Particulars of mortgage/charge
27 June 2000Full group accounts made up to 1 January 2000
21 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 June 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Secretary resigned
7 June 1999Full group accounts made up to 2 January 1999
2 February 1999Particulars of mortgage/charge
2 October 1998Full group accounts made up to 31 December 1997
4 August 1998New secretary appointed;new director appointed
18 May 1998Return made up to 11/04/98; full list of members
24 January 1998Particulars of mortgage/charge
22 January 1998Particulars of mortgage/charge
14 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
2 January 1998New secretary appointed
2 January 1998Secretary resigned
9 October 1997Full group accounts made up to 31 December 1996
29 September 1997Particulars of mortgage/charge
12 September 1997New director appointed
29 August 1997Director resigned
29 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 1997Director resigned
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 January 1997Particulars of mortgage/charge
10 September 1996Full group accounts made up to 31 December 1995
17 May 1996Secretary resigned
17 May 1996New secretary appointed
14 May 1996Return made up to 11/04/96; full list of members
29 April 1996New director appointed
15 April 1996Director resigned
5 October 1995New director appointed
5 October 1995New director appointed
5 October 1995Director resigned
5 October 1995Director resigned
5 October 1995Full group accounts made up to 31 December 1994
20 May 1995Declaration of satisfaction of mortgage/charge
20 May 1995Declaration of satisfaction of mortgage/charge
20 May 1995Particulars of mortgage/charge
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 May 1995£ nc 1803714/2051603 16/05/95
19 May 1995Ad 16/05/95--------- £ si 274126@1=274126 £ si [email protected]=224256 £ ic 1404333/1902715
16 May 1995Secretary resigned;new secretary appointed;director resigned
10 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
19 April 1994Return made up to 11/04/94; full list of members
27 February 1994Ad 31/01/94--------- premium £ si [email protected]=6635 £ ic 1397696/1404331
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 November 1993Ad 22/10/93--------- £ si [email protected]=3405 £ ic 1394291/1397696
5 October 1993Ad 27/07/93-17/09/93 £ si [email protected]=2748 £ ic 1197560/1200308
2 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 July 1993Ad 01/07/93-13/07/93 £ si [email protected]=1676 £ ic 1195884/1197560
27 May 1993New director appointed
14 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 May 1993Memorandum and Articles of Association
14 May 1993Registered office changed on 14/05/93 from: 20 new walk leicester LE1 6TX
14 May 1993Ad 30/04/93--------- £ si [email protected]=92900 £ si 1071000@1=1071000 £ ic 31984/1195884
25 April 1993Return made up to 15/04/93; full list of members
15 April 1992Incorporation
Sign up now to grow your client base. Plans & Pricing