Company NameStuart Entertainment Limited
Company StatusDissolved
Company Number02712228
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Lee Loebig
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerica
StatusClosed
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 14 October 1997)
RoleVice President
Correspondence Address7812 Poppleton Avenue
Omaha
Nebraska
68124
Director NameMr Leonard Alexander Stuart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 14 October 1997)
RoleExecutive
Correspondence Address808 Ne 20th Avenue
Fort Lauderdale
Florida 33304
Foreign
Secretary NameMr Michael Ames Schalk
NationalityAmerican
StatusClosed
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 14 October 1997)
RoleAttorney
Correspondence Address3211 Nebraska Avenue
Council Bluffs 51501
Pottawattamie-Iowa
Foreign
Director NameMichael George Kerr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleManaging Director
Correspondence Address9 Bispham Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7PE
Director NameMr Michael Ames Schalk
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 29 May 1992)
RoleAttorney
Correspondence Address3211 Nebraska Avenue
Council Bluffs 51501
Pottawattamie-Iowa
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTouche Ross & Co
Abbey House
PO Box 500, 74 Mosley Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)
6 October 1995Director resigned (2 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)
20 March 1995Ad 28/12/94--------- £ si 669058@1 (2 pages)
20 March 1995Particulars of contract relating to shares (4 pages)
13 March 1995Return made up to 30/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)