STEWARD GROUP LIMITED

Register to unlock more data on OkredoRegister

STEWARD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02400834

Incorporation date

03/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon06/06/2014
Final Gazette dissolved following liquidation
dot icon06/03/2014
Liquidators' statement of receipts and payments to 2014-03-03
dot icon06/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-29
dot icon14/04/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon11/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon28/06/2011
Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 2011-06-29
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-29
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-29
dot icon06/10/2009
Liquidators' statement of receipts and payments to 2009-09-29
dot icon14/04/2009
Liquidators' statement of receipts and payments to 2009-03-29
dot icon12/10/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon08/04/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon08/10/2007
Liquidators' statement of receipts and payments
dot icon12/04/2007
Liquidators' statement of receipts and payments
dot icon08/10/2006
Liquidators' statement of receipts and payments
dot icon19/09/2006
Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD
dot icon05/04/2006
Liquidators' statement of receipts and payments
dot icon06/11/2005
Liquidators' statement of receipts and payments
dot icon05/09/2005
Resignation of a liquidator
dot icon03/04/2005
Liquidators' statement of receipts and payments
dot icon30/09/2004
Liquidators' statement of receipts and payments
dot icon04/04/2004
Liquidators' statement of receipts and payments
dot icon01/10/2003
Liquidators' statement of receipts and payments
dot icon06/04/2003
Liquidators' statement of receipts and payments
dot icon01/10/2002
Liquidators' statement of receipts and payments
dot icon08/04/2002
Liquidators' statement of receipts and payments
dot icon02/10/2001
Liquidators' statement of receipts and payments
dot icon03/04/2001
Liquidators' statement of receipts and payments
dot icon05/04/2000
Registered office changed on 06/04/00 from: 1-2 goulton street hull HU3 4AB
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Appointment of a voluntary liquidator
dot icon03/04/2000
Statement of affairs
dot icon08/06/1999
Return made up to 26/05/99; no change of members
dot icon15/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon22/09/1998
Director resigned
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon18/06/1998
Return made up to 26/05/98; full list of members
dot icon18/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon24/03/1998
Particulars of mortgage/charge
dot icon02/08/1997
Full group accounts made up to 1996-09-30
dot icon26/06/1997
Return made up to 26/05/97; full list of members
dot icon11/04/1997
Particulars of mortgage/charge
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon03/06/1996
Full accounts made up to 1994-09-30
dot icon03/06/1996
Return made up to 26/05/96; full list of members
dot icon07/08/1995
Return made up to 26/05/95; full list of members
dot icon23/04/1995
Registered office changed on 24/04/95 from: appletree court 2 vicarage lane hull n humberside HU13 9LQ
dot icon10/04/1995
Secretary's particulars changed
dot icon04/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon01/08/1994
Return made up to 26/05/94; full list of members
dot icon14/04/1994
New director appointed
dot icon05/04/1994
Director's particulars changed
dot icon05/04/1994
Director's particulars changed
dot icon27/05/1993
Full accounts made up to 1992-09-30
dot icon27/05/1993
Return made up to 26/05/93; no change of members
dot icon04/08/1992
Full accounts made up to 1991-09-30
dot icon04/08/1992
Return made up to 04/07/92; no change of members
dot icon22/10/1991
Full group accounts made up to 1990-09-30
dot icon22/10/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon19/09/1991
Return made up to 04/07/91; full list of members
dot icon19/09/1991
Registered office changed on 20/09/91
dot icon15/07/1991
Registered office changed on 16/07/91 from: goulton street hull HU3 4AB
dot icon12/12/1990
Particulars of contract relating to shares
dot icon12/12/1990
Ad 29/09/89--------- £ si 1000@2
dot icon27/11/1990
Ad 29/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon16/10/1990
Particulars of mortgage/charge
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon03/09/1990
£ nc 100/50000 29/09/89
dot icon13/03/1990
Particulars of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon11/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1989
Registered office changed on 31/08/89 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon03/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/1997
dot iconLast change occurred
29/09/1997

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/1997
dot iconNext account date
29/09/1998
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grantham, Malcolm George
Director
06/04/1994 - 21/09/1998
-
Aitchison, Iain Alistair
Secretary
12/10/1998 - 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 STEWARD GROUP LIMITED

STEWARD GROUP LIMITED is an(a) Dissolved company incorporated on 03/07/1989 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STEWARD GROUP LIMITED?

toggle

STEWARD GROUP LIMITED is currently Dissolved. It was registered on 03/07/1989 and dissolved on 06/06/2014.

Where is STEWARD GROUP LIMITED located?

toggle

STEWARD GROUP LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does STEWARD GROUP LIMITED do?

toggle

STEWARD GROUP LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for STEWARD GROUP LIMITED?

toggle

The latest filing was on 06/06/2014: Final Gazette dissolved following liquidation.