Company NameStewart Mechanical Services Plc
Company StatusDissolved
Company Number01160969
CategoryPublic Limited Company
Incorporation Date22 February 1974(50 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameStewart Construction Limited

Business Activity

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

Directors

Director NameMr Roy Anthony Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(22 years, 5 months after company formation)
Appointment Duration14 years (closed 03 August 2010)
RoleCompany Director
Correspondence Address67 Aigburth Hall Avenue
Liverpool
Merseyside
L19 3PR
Director NameMr Anthony Erskine
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(23 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 03 August 2010)
RoleElectrical Director
Correspondence Address5 Woodville Avenue
Liverpool
L23 3BX
Director NameDebra Ann Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(24 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
Merseyside
L19 9EE
Director NameMr Anthony Egerton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(24 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 03 August 2010)
RoleChief Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Waldgrave Road
Liverpool
Merseyside
L15 7JW
Director NameDavid Royle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(24 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 03 August 2010)
RoleSenior Contracts Manager
Correspondence Address9 Normanston Road
Birkenhead
Merseyside
L43 5SB
Director NamePaul Tierney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(24 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 03 August 2010)
RoleBuilding Services
Correspondence Address34 Ashford Avenue
Swinton
Manchester
M27 0FY
Director NameMarjorie Poole
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 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(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1996)
RolePlumbing Engineer
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
L19 9EE
Director NameMr William Reginald David Waters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1999)
RolePlumbing Engineer
Correspondence Address12 Coxfield Grove
Shevington
Wigan
Lancashire
WN6 8DW
Secretary NameMarjorie Poole
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 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 NamePhilip Mark Houghton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1996)
RoleContracts Manager
Correspondence Address80 Redruth Avenue
St Helens
Merseyside
WA11 9EY
Director NameMr Kenneth Stock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 1998)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Trefula Park
Liverpool
Merseyside
L12 7LH
Director NameAdam Roger Makin Kicshawe-Fall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(24 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 1999)
RoleLocal Authority Manager
Correspondence Address103 South Quay
Wapping Quay
Liverpool
Merseyside
L3 4BW
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 November 2009)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

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£6,042,985
Gross Profit£964,728
Net Worth£193,577
Cash£87,100
Current Liabilities£1,060,502

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Termination of appointment of Lees Lloyd Secretaries Limited as a secretary (2 pages)
23 November 2009Termination of appointment of Lees Lloyd Secretaries Limited as a secretary (2 pages)
19 June 2007Strike-off action suspended (1 page)
19 June 2007Strike-off action suspended (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
22 December 2006Receiver's abstract of receipts and payments (2 pages)
22 December 2006Receiver's abstract of receipts and payments (2 pages)
22 December 2006Receiver ceasing to act (1 page)
22 December 2006Receiver ceasing to act (1 page)
20 October 2006Receiver's abstract of receipts and payments (2 pages)
20 October 2006Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver's abstract of receipts and payments (2 pages)
14 September 2004Receiver's abstract of receipts and payments (2 pages)
14 September 2004Receiver's abstract of receipts and payments (2 pages)
8 September 2003Receiver's abstract of receipts and payments (2 pages)
8 September 2003Receiver's abstract of receipts and payments (2 pages)
27 September 2002Receiver's abstract of receipts and payments (2 pages)
27 September 2002Receiver's abstract of receipts and payments (2 pages)
16 April 2002Receiver ceasing to act (1 page)
16 April 2002Receiver ceasing to act (1 page)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
15 September 2000Receiver's abstract of receipts and payments (2 pages)
15 September 2000Receiver's abstract of receipts and payments (2 pages)
3 March 2000Statement of Affairs in administrative receivership following report to creditors (31 pages)
3 March 2000Statement of Affairs in administrative receivership following report to creditors (31 pages)
23 November 1999Administrative Receiver's report (13 pages)
23 November 1999Administrative Receiver's report (13 pages)
2 September 1999Registered office changed on 02/09/99 from: stonehills lane runcorn WA75UL (1 page)
2 September 1999Registered office changed on 02/09/99 from: stonehills lane runcorn WA75UL (1 page)
1 September 1999Appointment of receiver/manager (1 page)
1 September 1999Appointment of receiver/manager (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
23 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 March 1998 (20 pages)
27 October 1998Full accounts made up to 31 March 1998 (20 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (20 pages)
3 November 1997Full accounts made up to 31 March 1997 (20 pages)
3 March 1997Full accounts made up to 31 March 1996 (7 pages)
3 March 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
4 September 1996Declaration on reregistration from private to PLC (1 page)
4 September 1996Application for reregistration from private to PLC (1 page)
4 September 1996Declaration on reregistration from private to PLC (1 page)
4 September 1996Auditor's statement (1 page)
4 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 1996Auditor's report (1 page)
4 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 1996Re-registration of Memorandum and Articles (12 pages)
4 September 1996Auditor's statement (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 September 1996Auditor's report (1 page)
4 September 1996Re-registration of Memorandum and Articles (12 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 September 1996Balance Sheet (1 page)
4 September 1996Application for reregistration from private to PLC (1 page)
4 September 1996Balance Sheet (1 page)
6 August 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
19 December 1995Full accounts made up to 31 March 1995 (7 pages)
19 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)