Company Name01040178 Limited
Company StatusLiquidation
Company Number01040178
CategoryPrivate Limited Company
Incorporation Date27 January 1972(52 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDebra Ann Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
Merseyside
L19 9EE
Director NameMr Roy Anthony Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleQuantity Surveyor
Correspondence Address67 Aigburth Hall Avenue
Liverpool
Merseyside
L19 3PR
Director NameMrs Veronica Stewart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Aigburth
Liverpool
L19 9EE
Director NameAlan Harrison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(26 years, 2 months after company formation)
Appointment Duration26 years
RoleCommercial Director
Correspondence Address24 Southmeade
Maghull
Liverpool
Merseyside
L31 8EF
Secretary NameDebra Ann Stewart
NationalityBritish
StatusCurrent
Appointed01 February 1999(27 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
Merseyside
L19 9EE
Director NameMarjorie Poole
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1999)
RoleAccountant
Correspondence AddressThe Arches Neston Road
Ness
South Wirral
Cheshire
CH64 4AR
Wales
Director NameRoy Stewart
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1996)
RoleChairman
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
L19 9EE
Secretary NameMarjorie Poole
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressThe Arches Neston Road
Ness
South Wirral
Cheshire
CH64 4AR
Wales
Director NameMr Richard Potts
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1998)
RoleQuantity Surveyor
Correspondence Address53a Freshfield Road
Formby
Liverpool
Merseyside
L37 3HL
Director NameMr William Reginald David Waters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RolePlumbing Engineer
Correspondence AddressCatteralls Farm Long Heys Lane
Dalton
Wigan
Lancashire
WN8 7RS
Director NameStephen Frank Fawcett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2004)
RoleManaging Director
Correspondence AddressOrchard Court Cliffe Road
Glossop
Derbyshire
SK13 8NT

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,897,889
Gross Profit£518,473
Net Worth£1,301,408
Cash£83
Current Liabilities£2,970,133

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2007Dissolved (1 page)
17 June 2005Receiver's abstract of receipts and payments (2 pages)
14 September 2004Receiver's abstract of receipts and payments (2 pages)
10 May 2004Director resigned (1 page)
8 September 2003Receiver's abstract of receipts and payments (2 pages)
27 September 2002Receiver's abstract of receipts and payments (2 pages)
17 April 2002Receiver ceasing to act (1 page)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
18 January 2001Dissolution deferment (1 page)
18 January 2001Completion of winding up (1 page)
14 September 2000Receiver's abstract of receipts and payments (2 pages)
1 December 1999Order of court to wind up (3 pages)
23 November 1999Administrative Receiver's report (13 pages)
3 September 1999Registered office changed on 03/09/99 from: stonehills lane, runcorn WA7 5UL (1 page)
1 September 1999Appointment of receiver/manager (1 page)
13 April 1999Full accounts made up to 31 March 1998 (19 pages)
23 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Director's particulars changed (1 page)
2 November 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
31 March 1998Company name changed r stewart group LIMITED\certificate issued on 01/04/98 (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (27 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (29 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
26 May 1996Director resigned (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Full accounts made up to 31 March 1995 (22 pages)
2 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1990Company name changed R. stewart & co. (Widnes) limite d\certificate issued on 06/06/90 (3 pages)
27 January 1972Incorporation (10 pages)