JOHN G. STEIN & COMPANY LIMITED
Overview
Company Name | JOHN G. STEIN & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01163342 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN G. STEIN & COMPANY LIMITED?
- Manufacture of refractory products (23200) / Manufacturing
Where is JOHN G. STEIN & COMPANY LIMITED located?
Registered Office Address | 1 Midland Way Central Park S43 4XA Barlborough Links Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN G. STEIN & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
VESUVIUS UK (2002) LIMITED | Jul 29, 2002 | Jul 29, 2002 |
VESUVIUS UK LIMITED | Jan 11, 1999 | Jan 11, 1999 |
VESUVIUS FLOGATES LIMITED | May 05, 1998 | May 05, 1998 |
FLOGATES LIMITED | Mar 18, 1974 | Mar 18, 1974 |
What are the latest accounts for JOHN G. STEIN & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JOHN G. STEIN & COMPANY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 22, 2023 |
What are the latest filings for JOHN G. STEIN & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Statement of capital on Oct 23, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Ian James Lawson as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
legacy | 194 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of JOHN G. STEIN & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SATTERTHWAITE, Michael | Secretary | Midland Way Central Park S43 4XA Barlborough Links 1 Derbyshire United Kingdom | British | Financial Controller | 118186150001 | |||||
SATTERTHWAITE, Michael | Director | Midland Way Central Park S43 4XA Barlborough Links 1 Derbyshire United Kingdom | United Kingdom | British | Financial Director | 178218370001 | ||||
VENKATRAMAN, Sunderrajan | Director | Midland Way Central Park S43 4XA Barlborough Links 1 Derbyshire | England | British | Vice President Finance - Advanced Refractories | 214420850001 | ||||
DALEY, Adrian John | Secretary | Hurley House 180 Burley Lane Quarndon DE22 5JS Derby Derbyshire | British | Solicitor | 23550650001 | |||||
DAVIS, Richard Kevin | Secretary | 48 Main Avenue Totley S17 4FJ Sheffield | British | 45796260001 | ||||||
HETHERINGTON, Robert | Secretary | 68 Den Bank Crescent S10 5PD Sheffield Yorkshire | British | Chief Accountant | 58925810001 | |||||
HILL, John Stuart | Secretary | 53 Breck Lane Dinnington S25 2LJ Sheffield Yorkshire | British | Chartered Sec | 57733960001 | |||||
MACKINNON, David Stuart | Secretary | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | British | 64869460001 | ||||||
SYKES, Richard Mark | Secretary | York Street East Markham NG22 0QW Newark Loxley House Nottinghamshire | British | Finance Director | 129588200001 | |||||
ANDERSON, John O'Neil | Director | Pond House Lincoln Road NG22 0SH East Markham Nottinghamshire | United Kingdom | British | President | 73610220003 | ||||
BELLINGER, Kay Nanette | Director | Burntstones Lodge Moorbank Road S10 5TQ Sheffield South Yorkshire | British | Company Director | 57923710001 | |||||
BROOK, Roger Walker | Director | Gowodean PA24 8AH Lochgoilhead Argyll | Scotland | British | Businessman | 41245100001 | ||||
COZZANI, Gian Carlo | Director | Avenue Baron D`Huart 232 1950 Kraainem Belgium | Italian | Businessman | 49403470001 | |||||
FRANKEN, Pierre Louis | Director | 145 Hampton Lane B91 2RS Solihull West Midlands | Belgian | Director | 57385930001 | |||||
HARRISON, Anthony James | Director | Midland Way Central Park S43 4XA Barlborough Links 1 Derbyshire United Kingdom | United Kingdom | British | Group Head Of Treasury | 178235970001 | ||||
HINCKLEY, Dorothy Kate | Director | Westlow Jaggers Lane Hathersage S30 1DD Sheffield Yorkshire | British | Company Director | 1721860001 | |||||
HINCKLEY, Gilbert Clive | Director | Amber House, Vernon Lane Kelstedge, Ashover S45 0EA Chesterfield Derbyshire | British | Company Director | 2292350001 | |||||
HINCKLEY, Matthew Stuart Percy | Director | Westlowe Jaggers Lane, Hathersage S32 1AZ Hope Valley Derbyshire | England | British | Director | 67725310001 | ||||
LAWSON, Ian James | Director | Fleet Street EC4A 2AE London 165 England | United Kingdom | British | Accountant | 207123690001 | ||||
MALHERBE, Jean-Pierre | Director | Avenue Des Buissons 35 1640 Rhode Saint Genese Belgium | Belgian | Businessman | 58217380002 | |||||
MATHEI, Nicolas Dominique Marie-Cecile | Director | 165 Fleet Street EC4A 2AE London Vesuvius Plc United Kingdom | Belgium | Belgium | Group Head Of Corporate Finance | 195220230001 | ||||
NOKERMAN, Yves | Director | Midland Way Central Park S43 4XA Barlborough Links 1 Derbyshire United Kingdom | Belgium | Belgian | Chief Financial Officer | 119118270001 | ||||
PATTERSON, William Robertson | Director | Midland Way Barlborough S43 4XA Chesterfield 1 Derbyshire England | England | British | Vice President Advanced Refractories | 198747660001 | ||||
SYKES, Richard Mark | Director | Midland Way Central Park S43 4XA Barlborough Links 1 Derbyshire United Kingdom | United Kingdom | British | Financial Director | 129588200001 | ||||
WILDGOOSE, Jonathan Nigel | Director | Valley Cottage Churchdale DE45 1NX Bakewell Derbyshire | United Kingdom | British | Company Director | 2880830001 | ||||
WILDGOOSE, Marjory Jean | Director | Bowers Hall Alport DE2 1LD Bakewell Derbyshire | British | Company Director | 22416020001 |
Who are the persons with significant control of JOHN G. STEIN & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Vesuvius Holdings Limited | Apr 06, 2016 | Fleet Street EC4A 2AE London 165 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0