STEWART ANDREW LTD
Status | DISSOLVED |
Company No. | 05042997 |
Category | Private Limited Company |
Incorporated | 13 Feb 2004 |
Age | 20 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2014 |
Years | 9 years, 8 months, 6 days |
SUMMARY
STEWART ANDREW LTD is an dissolved private limited company with number 05042997. It was incorporated 20 years, 3 months, 19 days ago, on 13 February 2004 and it was dissolved 9 years, 8 months, 6 days ago, on 27 September 2014. The company address is No. 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Change date: 2014-03-26
Documents
Liquidation voluntary declaration of solvency
Date: 25 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-23
Officer name: Mr Peter Andrew Halliwell
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Michael Devonald
Change date: 2011-02-23
Documents
Change person secretary company with change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Andrew Halliwell
Change date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Accounts with accounts type small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard townend
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from lea river house 143 lower luton road harpenden herts AL5 5EQ
Documents
Legacy
Date: 01 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david lloyd
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 09/08/04 from: alpha house 4 greek street stockport cheshire SK3 8AB
Documents
Legacy
Date: 27 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 27/04/04 from: trinity (estates) property management LTD harpenden hall southdown road harpenden AL5 1TE
Documents
Legacy
Date: 27 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/07/05
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CALYPSO SHIPPING INVESTMENTS LIMITED
COMMODITY QUAY,LONDON,E1W 1BF
Number: | 04358722 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST YORKSHIRE CLADDING LIMITED
CHERRY LODGE MALTON ROAD,BEVERLEY,HU17 7RA
Number: | 11880909 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MLM SOLUTIONS,GLASGOW,G2 2QD
Number: | SC049861 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
178 SALTWELL ROAD,GATESHEAD,NE8 4XH
Number: | 11641605 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE
Number: | 09812050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30,HIGH WYCOMBE,HP10 0PF
Number: | 02319361 |
Status: | ACTIVE |
Category: | Private Limited Company |