Company NameJames Stewart & Sons Limited
DirectorsAlan Frederick Toogood and Mark Albert Tattersall
Company StatusDissolved
Company Number00440413
CategoryPrivate Limited Company
Incorporation Date8 August 1947(76 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(43 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusCurrent
Appointed21 March 1991(43 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(51 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameMr Jack Livingstone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address112 Moss Lane
Sale
Manchester
Cheshire
M33 5BZ
Director NameMr Colin Spence
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1993)
RoleOperations Director
Correspondence Address6 Elmwood
Chorley
Lancashire
PR7 1UX
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(44 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleFinance And Computer Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ

Location

Registered AddressC/O London Scottish Bank Plc
London Scottish House
24 Mount Street
Manchester
M2 3LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2002
Net Worth£910,262

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 June 2004Dissolved (1 page)
25 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2003Declaration of solvency (3 pages)
28 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2003Appointment of a voluntary liquidator (1 page)
23 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 April 2000Return made up to 21/03/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 26 October 1999 (1 page)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
28 January 1999Accounts for a dormant company made up to 27 October 1998 (1 page)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1998Accounts for a dormant company made up to 28 October 1997 (1 page)
16 April 1997Return made up to 21/03/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 29 October 1996 (1 page)
11 April 1996Return made up to 21/03/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
30 March 1995Full accounts made up to 25 October 1994 (10 pages)
8 August 1947Incorporation (52 pages)