G W STEWART HOLDINGS LIMITED

G W STEWART HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG W STEWART HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01821742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G W STEWART HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G W STEWART HOLDINGS LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G W STEWART HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for G W STEWART HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G W STEWART HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2015

    Statement of capital on Apr 03, 2015

    • Capital: GBP 190
    SH01

    Appointment of Mr Daniel George Darazsdi as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of David M Drillock as a director on Oct 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 190
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from * Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG* on Jun 11, 2013

    1 pagesAD01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Roy Douglas Smith as a director

    2 pagesAP01

    Appointment of Mr David M Drillock as a director

    2 pagesAP01

    Appointment of Mr Roy Douglas Smith as a secretary

    1 pagesAP03

    Termination of appointment of Steven Bowers as a director

    1 pagesTM01

    Termination of appointment of Andrew Moss as a director

    1 pagesTM01

    Termination of appointment of Steven Bowers as a secretary

    1 pagesTM02

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Clive Snowdon as a director

    1 pagesTM01

    Termination of appointment of Douglas Robertson as a director

    1 pagesTM01

    Appointment of Mr Andrew Brian Moss as a director

    2 pagesAP01

    Who are the officers of G W STEWART HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171436340001
    DARAZSDI, Daniel George
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmericanChief Financial Officer195049720001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsaAttorney170877010001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    LEE, Maurice Milson
    90 Giffords Cross Road
    SS17 7QQ Corringham
    Essex
    Secretary
    90 Giffords Cross Road
    SS17 7QQ Corringham
    Essex
    British115467610001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritishCompany Secretary176189250001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmericanAccountant170878740001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritishCompany Director39820040001
    HAWKINS, Ian Roger
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    Director
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    BritishCompany Director15991450002
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishCompany Director3252730001
    MARTIN, David Barrington
    6 Copse Lane The Copse
    Hamble
    SO31 4QH Southampton
    Director
    6 Copse Lane The Copse
    Hamble
    SO31 4QH Southampton
    BritishCompany Director44386840006
    MCKNIGHT, William John
    75 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    75 Ashley Road
    KT18 5BN Epsom
    Surrey
    BritishCompany Director6788940001
    MOSS, Andrew Brian
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    EnglandBritishCompany Director161928410001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishCompany Director32242700001
    WALKER, John Siddall
    The Thatched Barn Eye Road
    IP21 5BA Hoxne
    Suffolk
    Director
    The Thatched Barn Eye Road
    IP21 5BA Hoxne
    Suffolk
    EnglishCompany Director10306840004

    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