20a Aigburth Hall Road
Liverpool
Merseyside
L19 9EE
Director Name | Mr Roy Anthony Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Quantity Surveyor |
Correspondence Address | 67 Aigburth Hall Avenue Liverpool Merseyside L19 3PR |
Director Name | Mrs Veronica Stewart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Aigburth Liverpool L19 9EE |
Director Name | Alan Harrison |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(26 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Commercial Director |
Correspondence Address | 24 Southmeade Maghull Liverpool Merseyside L31 8EF |
Secretary Name | Debra Ann Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(27 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Liverpool Merseyside L19 9EE |
Director Name | Marjorie Poole |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | The Arches Neston Road Ness South Wirral Cheshire CH64 4AR Wales |
Director Name | Roy Stewart |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 1996) |
Role | Chairman |
Correspondence Address | Springcroft 20a Aigburth Hall Road Liverpool L19 9EE |
Secretary Name | Marjorie Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Arches Neston Road Ness South Wirral Cheshire CH64 4AR Wales |
Director Name | Mr Richard Potts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1998) |
Role | Quantity Surveyor |
Correspondence Address | 53a Freshfield Road Formby Liverpool Merseyside L37 3HL |
Director Name | Mr William Reginald David Waters |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1998) |
Role | Plumbing Engineer |
Correspondence Address | Catteralls Farm Long Heys Lane Dalton Wigan Lancashire WN8 7RS |
Director Name | Stephen Frank Fawcett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | Orchard Court Cliffe Road Glossop Derbyshire SK13 8NT |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,897,889 |
Gross Profit | £518,473 |
Net Worth | £1,301,408 |
Cash | £83 |
Current Liabilities | £2,970,133 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2007 | Dissolved (1 page) |
---|---|
17 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2004 | Director resigned (1 page) |
8 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2002 | Receiver ceasing to act (1 page) |
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 January 2001 | Dissolution deferment (1 page) |
18 January 2001 | Completion of winding up (1 page) |
14 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1999 | Order of court to wind up (3 pages) |
23 November 1999 | Administrative Receiver's report (13 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: stonehills lane, runcorn WA7 5UL (1 page) |
1 September 1999 | Appointment of receiver/manager (1 page) |
13 April 1999 | Full accounts made up to 31 March 1998 (19 pages) |
23 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Return made up to 31/12/98; no change of members
|
22 January 1999 | Director's particulars changed (1 page) |
2 November 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
31 March 1998 | Company name changed r stewart group LIMITED\certificate issued on 01/04/98 (2 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
10 December 1997 | Full accounts made up to 31 March 1997 (27 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (29 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Director resigned (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
2 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1990 | Company name changed R. stewart & co. (Widnes) limite d\certificate issued on 06/06/90 (3 pages) |
27 January 1972 | Incorporation (10 pages) |