GEORGE STUART LIMITED

Register to unlock more data on OkredoRegister

GEORGE STUART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02130202

Incorporation date

10/05/1987

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1987)
dot icon09/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Administrator's progress report to 2010-12-14
dot icon09/01/2011
Notice of move from Administration to Dissolution on 2010-12-14
dot icon14/09/2010
Notice of deemed approval of proposals
dot icon23/08/2010
Notice of deemed approval of proposals
dot icon12/08/2010
Statement of administrator's proposal
dot icon21/07/2010
Statement of affairs with form 2.14B
dot icon24/06/2010
Appointment of an administrator
dot icon21/06/2010
Registered office address changed from The Bellbourne 103 High Street Esher Surrey KT10 9QE on 2010-06-22
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2009
Return made up to 15/08/09; full list of members
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon05/10/2008
Return made up to 15/08/08; full list of members
dot icon06/07/2008
Full accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 15/08/07; full list of members
dot icon19/08/2007
Registered office changed on 20/08/07 from: 39 high street wednesfield wolverhampton west midlands WV11 1ST
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Declaration of assistance for shares acquisition
dot icon22/07/2007
Auditor's resignation
dot icon19/07/2007
Declaration of assistance for shares acquisition
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Secretary resigned;director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon13/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon10/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/08/2006
Return made up to 15/08/06; full list of members
dot icon15/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon28/02/2006
Registered office changed on 01/03/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD
dot icon05/09/2005
Return made up to 15/08/05; full list of members
dot icon05/09/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/04/2005
Registered office changed on 07/04/05 from: bridge house 57 high street wednesfield wolverhampton west midlands WV11 1SY
dot icon19/08/2004
Return made up to 15/08/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon12/08/2003
Return made up to 15/08/03; full list of members
dot icon12/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/08/2002
Return made up to 15/08/02; full list of members
dot icon28/04/2002
Accounts for a small company made up to 2001-12-31
dot icon14/08/2001
Return made up to 15/08/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2000
Registered office changed on 01/09/00 from: 33 high street wednesfield wolverhampton WV11 1ST
dot icon30/08/2000
Return made up to 15/08/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/1999
Return made up to 15/08/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Registered office changed on 22/02/99 from: mander house 8TH floor wolverhampton west midlands WV1 3NF
dot icon10/01/1999
Auditor's resignation
dot icon14/09/1998
Return made up to 15/08/98; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Registered office changed on 04/11/97 from: central drive bloxwich walsall west midlands WS3 2QJ
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/09/1997
Registered office changed on 09/09/97 from: 33 high street wednesfield wolverhampton WV11 1SX
dot icon08/09/1997
Return made up to 15/08/97; no change of members
dot icon13/08/1996
Return made up to 15/08/96; change of members
dot icon13/08/1996
Director's particulars changed
dot icon12/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon24/03/1996
Resolutions
dot icon08/08/1995
Return made up to 15/08/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/10/1994
Return made up to 15/08/94; full list of members
dot icon30/03/1994
Accounts for a small company made up to 1993-12-31
dot icon30/08/1993
Return made up to 15/08/93; change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-12-31
dot icon15/09/1992
Return made up to 15/08/92; full list of members
dot icon15/09/1992
Director's particulars changed
dot icon11/05/1992
Accounts for a small company made up to 1991-12-31
dot icon14/08/1991
Return made up to 15/08/91; full list of members
dot icon26/04/1991
Accounts for a small company made up to 1990-12-31
dot icon18/03/1991
Ad 31/12/90--------- £ si 650@1=650 £ ic 1000/1650
dot icon18/03/1991
Resolutions
dot icon09/01/1991
Registered office changed on 10/01/91 from: kelvin house 23 lichfield street walsall WS1 1UL
dot icon02/01/1991
Ad 29/06/88--------- £ si 998@1
dot icon17/12/1990
Return made up to 31/08/90; full list of members
dot icon21/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon06/11/1989
Accounts for a small company made up to 1989-06-30
dot icon06/11/1989
Return made up to 15/08/89; full list of members
dot icon03/12/1988
Accounts for a small company made up to 1988-06-30
dot icon03/12/1988
Return made up to 15/08/88; full list of members
dot icon09/11/1988
Resolutions
dot icon13/10/1988
Resolutions
dot icon13/10/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon01/09/1988
New director appointed
dot icon16/09/1987
Particulars of mortgage/charge
dot icon18/08/1987
Memorandum and Articles of Association
dot icon14/07/1987
Registered office changed on 15/07/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1987
Certificate of change of name
dot icon10/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, Richard Hagen
Director
06/07/2007 - Present
10
Chevis, Andrew William
Director
06/07/2007 - Present
6
Merrick, Richard Hagen
Secretary
06/07/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE STUART LIMITED

GEORGE STUART LIMITED is an(a) Dissolved company incorporated on 10/05/1987 with the registered office located at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE STUART LIMITED?

toggle

GEORGE STUART LIMITED is currently Dissolved. It was registered on 10/05/1987 and dissolved on 09/04/2011.

Where is GEORGE STUART LIMITED located?

toggle

GEORGE STUART LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does GEORGE STUART LIMITED do?

toggle

GEORGE STUART LIMITED operates in the Tanning and dressing of leather (19.10 - SIC 2003) sector.

What is the latest filing for GEORGE STUART LIMITED?

toggle

The latest filing was on 09/04/2011: Final Gazette dissolved following liquidation.