STEWART WRIGHTSON (OVERSEAS HOLDINGS) LIMITED

51 Lime Street, London, EC3M 7DQ
StatusDISSOLVED
Company No.00894028
CategoryPrivate Limited Company
Incorporated14 Dec 1966
Age57 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 16 days

SUMMARY

STEWART WRIGHTSON (OVERSEAS HOLDINGS) LIMITED is an dissolved private limited company with number 00894028. It was incorporated 57 years, 5 months, 8 days ago, on 14 December 1966 and it was dissolved 10 years, 16 days ago, on 06 May 2014. The company address is 51 Lime Street, London, EC3M 7DQ.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 26 Nov 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alistair Charles Peel

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Hew Wallinger Goodinge

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Bryant

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Bryant

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shaun Kevin Bryant

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed on 8TH January 2009 as the officer was already appointed.

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willis Corporate Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wood

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willis Corporate Director Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr shaun kevin bryant

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / willis corporate director services LIMITED / 31/03/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willis group holdings LIMITED\certificate issued on 09/07/01

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stewart wrightson (overseas hold ings) LIMITED\certificate issued on 15/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 19/02/94 from: 15, trinity square london EC3P 3AX.

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/92; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/11/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/08/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 11/07/90 from: ten trinity square london EC3P 3AX

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/11/88; full list of members

Documents

View document PDF


Some Companies

ASAP REMOVALS AND STORAGE LIMITED

UNIT J,BOGNOR REGIS,PO22 9QT

Number:07173356
Status:ACTIVE
Category:Private Limited Company

AVHR LIMITED

82 WILDHAY BROOK,DERBY,DE65 5NU

Number:11192457
Status:ACTIVE
Category:Private Limited Company

BELFAIRS MANAGEMENT LIMITED

RR BUSINESS & FORENSIC SERVICES OREGA HAMMERSMITH, 3RD FLOOR,LONDON,W6 8DA

Number:05785885
Status:ACTIVE
Category:Private Limited Company

DUDLEY GARDEN JOINERY LTD

48 FULFORD GROVE,WATFORD,WD19 7QG

Number:09696421
Status:ACTIVE
Category:Private Limited Company

KP CONSTRUCTION PEMBROKESHIRE LIMITED

GLENSIDE COTTAGE,HAVERFORDWEST,SA62 4HA

Number:11945483
Status:ACTIVE
Category:Private Limited Company

SALISSA LTD

20 TREM HAFREN, RED BANK,WELSHPOOL,SY21 7PS

Number:07755563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source