Company NameG M Steward & Son Limited
Company StatusDissolved
Company Number03084001
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 8 months ago)
Dissolution Date7 June 2014 (9 years, 9 months ago)
Previous NameDanepath Limited

Business Activity

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

Directors

Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months (closed 07 June 2014)
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Director NameJonathan Gavin Steward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(1 year, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 07 June 2014)
RoleEngineer
Correspondence Address7 Westfield Park
Brough
Hull
North Humberside East Yorkshire
HU15 1AN
Secretary NameIain Alistair Aitchison
NationalityBritish
StatusClosed
Appointed12 October 1998(3 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address35 Northgate
Cottingham
East Yorkshire
HU16 4HL
Secretary NameMalcolm George Grantham
NationalityBritish
StatusResigned
Appointed31 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1998)
RoleAccountant
Correspondence Address80 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
7 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
15 April 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
15 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
15 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
6 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
9 October 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
9 October 2007Liquidators' statement of receipts and payments (5 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Liquidators' statement of receipts and payments (5 pages)
13 April 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2006Liquidators' statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
5 September 2005Resignation of a liquidator (1 page)
5 September 2005Resignation of a liquidator (1 page)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
1 October 2004Liquidators' statement of receipts and payments (5 pages)
1 October 2004Liquidators' statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
3 October 2003Liquidators' statement of receipts and payments (5 pages)
3 October 2003Liquidators' statement of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators' statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators' statement of receipts and payments (5 pages)
14 October 2002Liquidators' statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators' statement of receipts and payments (5 pages)
2 October 2002Liquidators' statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators' statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators' statement of receipts and payments (5 pages)
9 April 2002Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators' statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators' statement of receipts and payments (5 pages)
5 April 2001Liquidators' statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators' statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators' statement of receipts and payments (5 pages)
7 October 1999Registered office changed on 07/10/99 from: 1-2 goulton street hull east yorkshire HU3 4AB (1 page)
7 October 1999Registered office changed on 07/10/99 from: 1-2 goulton street hull east yorkshire HU3 4AB (1 page)
6 October 1999Appointment of a voluntary liquidator (1 page)
6 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1999Appointment of a voluntary liquidator (1 page)
6 October 1999Statement of affairs (6 pages)
6 October 1999Statement of affairs (6 pages)
6 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 25/07/97; full list of members (6 pages)
11 August 1997Return made up to 25/07/97; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Ad 25/07/95-21/03/97 £ si 98@1 (2 pages)
15 April 1997Ad 25/07/95-21/03/97 £ si 98@1 (2 pages)
15 April 1997New director appointed (2 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
17 February 1997Company name changed danepath LIMITED\certificate issued on 18/02/97 (2 pages)
17 February 1997Company name changed danepath LIMITED\certificate issued on 18/02/97 (2 pages)
15 August 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
15 August 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
4 June 1996Accounting reference date extended from 31/07/96 to 30/09/96 (1 page)
4 June 1996Accounting reference date extended from 31/07/96 to 30/09/96 (1 page)
15 December 1995New secretary appointed (2 pages)
15 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1995New secretary appointed (2 pages)
25 July 1995Incorporation (18 pages)
25 July 1995Incorporation (18 pages)