This company is commonly known as Stepping Stones Co-operative Limited. The company was founded 26 years ago and was given the registration number 03426998. The firm's registered office is in CONSETT. You can find them at 26 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham. This company's SIC code is 85100 - Pre-primary education.
Name | : | STEPPING STONES CO-OPERATIVE LIMITED |
---|---|---|
Company Number | : | 03426998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1997 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, DH8 6TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Secretary | 15 February 2022 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 18 October 2015 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 08 September 2005 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 19 January 2009 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 19 January 2009 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 01 September 1997 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 01 September 1997 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 01 November 2001 | Active |
26, Werdohl Business Park, No 1 Industrial Est, Consett, England, DH8 6TJ | Secretary | 19 September 2002 | Active |
9 Ramshaw Close, Langley Park, Durham, DH7 9FP | Secretary | 28 June 2001 | Active |
9 Kings Road, Consett, DH8 0AH | Secretary | 01 September 1997 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Secretary | 01 June 2014 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Secretary | 15 April 2021 | Active |
23 Amble Grove, Sandyford, Newcastle Upon Tyne, NE2 1NY | Director | 01 September 1997 | Active |
12 Kempton Close, Consett, DH8 0UB | Director | 06 October 2006 | Active |
Glendale Bungalow, Rowley, Consett, DH8 9AE | Director | 10 January 2002 | Active |
10, Fenwick Way, Consett, Great Britain, DH8 0AD | Director | 13 June 2002 | Active |
39 Girvan Close, East Stanley, Stanley, DH9 6UY | Director | 01 May 2002 | Active |
5, Links Drive, Consett, Uk, DH8 5XD | Director | 19 September 2003 | Active |
9 Ramshaw Close, Langley Park, Durham, DH7 9FP | Director | 01 September 1997 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Director | 05 February 2015 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Director | 01 September 1997 | Active |
9 Kings Road, Consett, DH8 0AH | Director | 01 September 1997 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Director | 01 September 1997 | Active |
Summerfield Farm House, Shotley Bridge, DH8 9BH | Director | 09 September 2003 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Director | 18 October 2015 | Active |
135 Medomsley Road, Consett, DH8 5HL | Director | 01 September 1997 | Active |
130, Dorset Cres, Consett, Great Britain, DH8 8HY | Director | 19 January 2009 | Active |
7, Paxton Mews, Durham, DH1 5BS | Director | 09 September 2003 | Active |
8 Temple Forge Mews, Consett, DH8 5RZ | Director | 18 December 2008 | Active |
8 Temple Forge Mews, Consett, DH8 5RZ | Director | 11 November 2004 | Active |
24 Knitsley Gardens, Templetown, Consett, DH8 7NR | Director | 01 September 1997 | Active |
42 Thames Street, Chopwell, Newcastle Upon Tyne, NE17 7DB | Director | 10 January 2002 | Active |
26 Werdohl Business Park, Number One Industrial Estate, Consett, DH8 6TJ | Director | 11 February 2016 | Active |
1 Moorland Crescent, Castleside, Consett, DH8 9RF | Director | 01 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.