Company NameWilliam Steward (Holdings) Limited
DirectorsWilliam McLaughlin and John Telfer Sinclair
Company StatusDissolved
Company Number00303689
CategoryPrivate Limited Company
Incorporation Date1 August 1935(88 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed08 May 2003(67 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(68 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(68 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameMr Michael Steward
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleElectrical Engineer
Correspondence AddressStation Farm
Copdock
Ipswich
Suffolk
IP8 3JL
Director NameEdgar Henry Ring
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(56 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1995)
RoleElectrical Engineer
Correspondence Address25 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameRobert Michael Jacobs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(56 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Director NameMr Robert Leslie Roy Burberry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFreemont North Street
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NU
Secretary NameRobert Michael Jacobs
NationalityBritish
StatusResigned
Appointed05 January 1992(56 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Secretary NamePaul James James
NationalityBritish
StatusResigned
Appointed26 May 1993(57 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NameMr Stewart Saul Cohen
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(59 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 1995)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Carlton House Terrace
London
SW1Y 5AP
Director NameMr Richard Michael Gledson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(59 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1995)
RoleBusiness Counselling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Mill Lane
Little Shrewley Hatton
Warwick
Warwickshire
CV35 7HN
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(60 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2002)
RoleChie Executive
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1999)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameJosef Guth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed13 November 1995(60 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2003)
RoleVice President
Correspondence AddressIm Marbach 8
Thalwil
Zurich
8800
Director NameRobert David Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(60 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 2002)
RoleManaging Director
Correspondence Address14 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Secretary NameDavid Alun Hughes
NationalityBritish
StatusResigned
Appointed05 September 1996(61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(64 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed01 January 2000(64 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameGarry James Metcalfe
NationalityBritish
StatusResigned
Appointed22 December 2000(65 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSloane House, The Linfields
Thakenham
West Sussex
RH20 3DT
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(67 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(67 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2005Registered office changed on 25/10/05 from: c/o abb LTD daresbury park daresbury warrington cheshire WA4 4BT (1 page)
21 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Declaration of solvency (3 pages)
3 February 2005Return made up to 04/01/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 04/01/04; full list of members (7 pages)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: eighth floor orion house 5 upper saint martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: c/o abb LIMITED 3100 park square solihull parkway birmingham business park birmingham B37 7YN (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
10 February 2003Return made up to 04/01/03; full list of members (6 pages)
6 November 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 September 2002Director resigned (1 page)
2 February 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(7 pages)
17 December 2001Registered office changed on 17/12/01 from: c/o abb building technologies LTD 41 homer road solihull west midlands B91 3QJ (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 February 2001Full accounts made up to 31 December 1999 (9 pages)
25 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
2 January 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 February 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
28 September 1999New director appointed (2 pages)
27 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1999Nc inc already adjusted 03/01/98 (1 page)
27 July 1999Ad 03/01/98-03/01/98 £ si 1920000@1 (2 pages)
7 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 04/01/98; full list of members; amend (12 pages)
1 February 1999Return made up to 04/01/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
18 April 1998Registered office changed on 18/04/98 from: nash house old oak lane london NW10 6DH (1 page)
3 February 1998Return made up to 04/01/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Director resigned (1 page)
29 January 1997Return made up to 05/01/97; full list of members (8 pages)
13 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 April 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
23 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
22 September 1995Full group accounts made up to 31 March 1995 (19 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)