STEW & OYSTER (GROUP) LIMITED
Overview
Company Name | STEW & OYSTER (GROUP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07745948 |
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 STEW & OYSTER (GROUP) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STEW & OYSTER (GROUP) LIMITED located?
Registered Office Address | W9 Greenhouse Beeston Road LS11 6AD Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEW & OYSTER (GROUP) LIMITED?
Company Name | From | Until |
---|---|---|
BIG DAVE LTD | Aug 18, 2011 | Aug 18, 2011 |
What are the latest accounts for STEW & OYSTER (GROUP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for STEW & OYSTER (GROUP) LIMITED?
Annual Return |
|
---|
What are the latest filings for STEW & OYSTER (GROUP) 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 | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Christopher Andrew Thompson as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Lawrence Todd as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Thomas Mountain as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Previous accounting period shortened from Aug 31, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||||||||||
Certificate of change of name Company name changed big dave LTD\certificate issued on 17/12/13 | 2 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Christopher Thompson as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MEM/ARTS | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||||||||||
Registered office address changed from * W3 Greenhouse Beeston Road Leeds LS11 6AD England* on Mar 06, 2013 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of STEW & OYSTER (GROUP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Christopher Andrew | Secretary | Greenhouse Beeston Road LS11 6AD Leeds W9 West Yorkshire United Kingdom | 166464230001 | |||||||
MOUNTAIN, Thomas | Director | Greenhouse Beeston Road LS11 6AD Leeds W9 West Yorkshire | England | British | Operations Director | 175694830001 | ||||
OLIVER, Colin William | Director | Greenhouse Beeston Road LS11 6AD Leeds W9 West Yorkshire United Kingdom | United Kingdom | British | Director | 55417320005 | ||||
THOMPSON, Christopher Andrew | Director | Greenhouse Beeston Road LS11 6AD Leeds W9 West Yorkshire United Kingdom | United Kingdom | British | Director | 104509570001 | ||||
THOMPSON, Christopher Andrew | Director | Simpsons Ford 22 Dock Street LS10 1JF Leeds Flat 34 United Kingdom | United Kingdom | British | Director | 104509570001 | ||||
TODD, Richard Lawrence | Director | Greenhouse Beeston Road LS11 6AD Leeds W9 West Yorkshire United Kingdom | United Kingdom | British | Director | 159749490001 |
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