Company NameGavin M.Steward Limited
Company StatusDissolved
Company Number01014030
CategoryPrivate Limited Company
Incorporation Date10 June 1971(52 years, 11 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Arthur Batty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2014)
RoleCompany Director/Draughtsman
Correspondence Address73 Waldergrave Avenue
Hull
N Humberside
HU8 9BB
Director NameMr Allan Dodson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2014)
RoleCompany Director/Sheetmetal Worker
Country of ResidenceUnited Kingdom
Correspondence Address858 Spring Bank West
Hull
East Yorkshire
HU5 5AN
Director NameMalcolm George Grantham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2014)
RoleCompany Director/Accountant
Correspondence Address80 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Director NameAnn Patricia Steward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address7 Westfield Park
Brough
Hull
East Yorkshire
HU15 1AN
Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2014)
RoleCompany Director/Draughtsman
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary NameMalcolm George Grantham
NationalityBritish
StatusClosed
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address80 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Director NameMr Peter Coverdale
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 1995)
RoleCompany Director/Sheetmetal Worker
Correspondence Address47 Spring Gardens
Anlaby Common
Hull
North Humberside
HU4 7QQ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,065,862
Net Worth-£28,628
Cash£325
Current Liabilities£429,823

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
7 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
15 April 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
15 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
6 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
9 October 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
5 September 2005Resignation of a liquidator (1 page)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators' statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
3 October 2003Liquidators' statement of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators' statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators' statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators' statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators' statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Receiver's abstract of receipts and payments (2 pages)
4 September 2000Receiver ceasing to act (1 page)
26 January 2000Receiver's abstract of receipts and payments (2 pages)
11 October 1999Registered office changed on 11/10/99 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
6 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1999Statement of affairs (11 pages)
6 October 1999Appointment of a voluntary liquidator (1 page)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
24 February 1998Receiver's abstract of receipts and payments (2 pages)
8 April 1997Re statement of affairs (25 pages)
8 April 1997Administrative Receiver's report (7 pages)
23 January 1997Registered office changed on 23/01/97 from: 1-2 goulton street hull HU3 4AB (1 page)
23 January 1997Appointment of receiver/manager (1 page)
9 July 1996Accounts made up to 30 September 1995 (14 pages)
4 June 1996Accounts made up to 30 September 1994 (13 pages)
12 April 1996Return made up to 10/03/96; full list of members (8 pages)
9 November 1995Director resigned (2 pages)
24 April 1995Registered office changed on 24/04/95 from: appletree court 2 vicarage lane hessle N. humberside HU13 9LQ (1 page)
11 April 1995Return made up to 10/03/95; no change of members (8 pages)
11 April 1995Secretary's particulars changed (2 pages)
5 April 1995Particulars of mortgage/charge (4 pages)