Company NameRobert. S. Paul Building Services Limited
Company StatusDissolved
Company Number01295756
CategoryPrivate Limited Company
Incorporation Date26 January 1977(47 years, 3 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameStewart Thomas Construction Limited

Business Activity

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

Directors

Director NameMrs Catherine Lynch Goodrum Paul
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address70 Shore Street
Gourock
Renfrewshire
PA19 1RF
Scotland
Director NameRobert Stewart Paul
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 28 December 2004)
RoleChartered Architect
Correspondence Address70 Shore Street
Gounock
Renfrewshire
PA19 1RF
Scotland
Secretary NameMrs Catherine Lynch Goodrum Paul
NationalityBritish
StatusClosed
Appointed14 September 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address70 Shore Street
Gourock
Renfrewshire
PA19 1RF
Scotland

Location

Registered Address34 Victoria Street
Altrincham
WA14 1ET
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£9,090
Gross Profit£9,090
Net Worth-£7,082
Current Liabilities£14,780

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (19 pages)
30 September 2003Return made up to 14/09/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
7 October 2002Return made up to 14/09/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
4 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Full accounts made up to 31 March 2000 (14 pages)
27 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Company name changed stewart thomas construction limi ted\certificate issued on 27/04/00 (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 October 1999Return made up to 14/09/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Return made up to 14/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
15 October 1996Return made up to 14/09/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)