Company NameR Stewart Group Limited
Company StatusDissolved
Company Number02829730
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePerspicacity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDebra Ann Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(same day as company formation)
RoleAccounts Clerk
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
Merseyside
L19 9EE
Director NameMr Roy Anthony Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence Address67 Aigburth Hall Avenue
Liverpool
Merseyside
L19 3PR
Director NameMrs Veronica Stewart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Aigburth
Liverpool
L19 9EE
Secretary NameDebra Ann Stewart
NationalityBritish
StatusClosed
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 05 April 2016)
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
Appointed23 June 1993(same day as company formation)
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
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSpringcroft
20a Aigburth Hall Road
Liverpool
L19 9EE
Secretary NameMarjorie Poole
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleAccountant
Correspondence AddressThe Arches Neston Road
Ness
South Wirral
Cheshire
CH64 4AR
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.roystewart.com
Telephone0151 8898051
Telephone regionLiverpool

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£11,874,000
Gross Profit£1,226,000
Net Worth£1,007,000
Cash£179,000
Current Liabilities£4,551,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2007Receiver's abstract of receipts and payments (4 pages)
1 March 2007Receiver's abstract of receipts and payments (4 pages)
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)
22 October 2003Receiver's abstract of receipts and payments (2 pages)
22 October 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)
14 September 2000Receiver's abstract of receipts and payments (2 pages)
14 September 2000Receiver's abstract of receipts and payments (2 pages)
3 March 2000Statement of Affairs in administrative receivership following report to creditors (4 pages)
3 March 2000Statement of Affairs in administrative receivership following report to creditors (4 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 cheshire WA7 5UL (1 page)
2 September 1999Registered office changed on 02/09/99 from: stonehills lane runcorn cheshire WA7 5UL (1 page)
1 September 1999Appointment of receiver/manager (1 page)
1 September 1999Appointment of receiver/manager (1 page)
23 July 1999Return made up to 23/06/99; full list of members (6 pages)
23 July 1999Return made up to 23/06/99; full list of members (6 pages)
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)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
26 January 1999Full group accounts made up to 31 March 1998 (24 pages)
26 January 1999Full group accounts made up to 31 March 1998 (24 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
17 July 1998Return made up to 23/06/98; no change of members (4 pages)
17 July 1998Return made up to 23/06/98; no change of members (4 pages)
31 March 1998Company name changed perspicacity LIMITED\certificate issued on 01/04/98 (3 pages)
31 March 1998Company name changed perspicacity LIMITED\certificate issued on 01/04/98 (3 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
10 December 1997Full group accounts made up to 31 March 1997 (23 pages)
10 December 1997Full group accounts made up to 31 March 1997 (23 pages)
6 July 1997Return made up to 23/06/97; no change of members (6 pages)
6 July 1997Return made up to 23/06/97; no change of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (18 pages)
10 December 1996Full accounts made up to 31 March 1996 (18 pages)
5 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Full accounts made up to 31 March 1995 (19 pages)
19 December 1995Full accounts made up to 31 March 1995 (19 pages)
19 July 1995Return made up to 23/06/95; no change of members (8 pages)
19 July 1995Return made up to 23/06/95; no change of members (8 pages)
23 June 1993Incorporation (15 pages)
23 June 1993Incorporation (15 pages)