Company NameWilliam Steward London Limited
DirectorsWilliam McLaughlin and John Telfer Sinclair
Company StatusDissolved
Company Number00344906
CategoryPrivate Limited Company
Incorporation Date4 October 1938(85 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed08 May 2003(64 years, 7 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(65 years, 3 months after company formation)
Appointment Duration20 years, 3 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(65 years, 6 months after company formation)
Appointment Duration20 years
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameBrian Arthur Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Buckingham Avenue
Whetsone
London
N20 9DH
Director NameMr Michael Steward
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 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(53 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleElectrical Engineer
Correspondence Address25 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMr William Ronald Gibbons
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 January 1992)
RoleCompany Director
Correspondence Address17 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NN
Director NameJohn Henry Eltringham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1995)
RoleQuantity Surveyor
Correspondence Address3 Horton Road
Horton
Leighton Buzzard
Bedfordshire
LU7 0QW
Director NameJohn Stanley Burles
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleElectrical Engineer
Correspondence Address6 Denham Walk
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EN
Director NameMr Joseph Blackburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRoughcott 55 Scatterdells Lane
Chipper Field
Kings Langley
Hertfordshire
WD4 9EG
Secretary NameRobert Michael Jacobs
NationalityBritish
StatusResigned
Appointed05 January 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Director NameJames Barrie Cottam
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(54 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1996)
RoleCd & Consultant
Correspondence Address2 Earls Court Gardens
London
SW5 0TD
Secretary NamePaul James James
NationalityBritish
StatusResigned
Appointed21 July 1993(54 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1996)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NameRonald Ernest Applebee
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(56 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 February 1996)
RoleElectrical Contractor
Correspondence Address106 Main Road
Gidea Park
Romford
Essex
RM2 5JB
Director NamePaul James James
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(57 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 1996)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NameRobert David Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(57 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2000)
RoleManaging Director
Correspondence Address14 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Secretary NameDavid Alun Hughes
NationalityBritish
StatusResigned
Appointed05 September 1996(57 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed01 September 1999(60 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Director NamePeer-Haken Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 2000(61 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressSkrukkerodtoppen 1
Porsgrunn
3924
Norway
Secretary NameGarry James Metcalfe
NationalityBritish
StatusResigned
Appointed22 December 2000(62 years, 3 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(64 years, 5 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(64 years, 5 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£795,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2006Dissolved (1 page)
2 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2006Liquidators statement of receipts and payments (5 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)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 04/01/04; full list of members (8 pages)
19 July 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (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 (4 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: c/o abb building technologies LTD 3100 park square solihull parkway birmingham business park birmingham B37 7YN (1 page)
6 March 2003New director appointed (1 page)
10 February 2003Return made up to 04/01/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2000 (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: c/o abb building technologies LTD sandford house 41 homer road solihull B91 3QJ (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
2 January 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
3 February 2000Return made up to 04/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
1 February 1999Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 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)
5 November 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; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
31 October 1996Full group accounts made up to 31 December 1995 (16 pages)
11 July 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
18 April 1996New director appointed (3 pages)
14 April 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 November 1995Auditor's resignation (2 pages)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
13 March 1995Return made up to 05/01/95; full list of members (8 pages)
13 March 1995Secretary's particulars changed (2 pages)