STEWART MECHANICAL SERVICES PLC

Register to unlock more data on OkredoRegister

STEWART MECHANICAL SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01160969

Incorporation date

22/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, Lancashire M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon03/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon23/02/2010
First Gazette notice for compulsory strike-off
dot icon23/11/2009
Termination of appointment of Lees Lloyd Secretaries Limited as a secretary
dot icon19/06/2007
Strike-off action suspended
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon22/12/2006
Receiver's abstract of receipts and payments
dot icon22/12/2006
Receiver ceasing to act
dot icon20/10/2006
Receiver's abstract of receipts and payments
dot icon12/10/2005
Receiver's abstract of receipts and payments
dot icon14/09/2004
Receiver's abstract of receipts and payments
dot icon08/09/2003
Receiver's abstract of receipts and payments
dot icon27/09/2002
Receiver's abstract of receipts and payments
dot icon16/04/2002
Receiver ceasing to act
dot icon04/10/2001
Receiver's abstract of receipts and payments
dot icon15/09/2000
Receiver's abstract of receipts and payments
dot icon03/03/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon23/11/1999
Administrative Receiver's report
dot icon02/09/1999
Registered office changed on 02/09/99 from: stonehills lane runcorn WA75UL
dot icon01/09/1999
Appointment of receiver/manager
dot icon02/08/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon23/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon12/03/1999
Secretary resigned;director resigned
dot icon10/03/1999
New secretary appointed
dot icon22/01/1999
Director's particulars changed
dot icon22/01/1999
Director's particulars changed
dot icon22/01/1999
Director's particulars changed
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon22/01/1999
Director's particulars changed
dot icon27/11/1998
New director appointed
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon13/08/1998
Particulars of mortgage/charge
dot icon16/04/1998
New director appointed
dot icon10/02/1998
Director resigned
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon11/11/1997
New director appointed
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon03/03/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon27/09/1996
Director resigned
dot icon04/09/1996
Certificate of re-registration from Private to Public Limited Company
dot icon04/09/1996
Declaration on reregistration from private to PLC
dot icon04/09/1996
Auditor's report
dot icon04/09/1996
Balance Sheet
dot icon04/09/1996
Auditor's statement
dot icon04/09/1996
Re-registration of Memorandum and Articles
dot icon04/09/1996
Application for reregistration from private to PLC
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon06/08/1996
New director appointed
dot icon26/05/1996
Director resigned
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon16/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon06/09/1991
Director resigned
dot icon08/05/1991
Accounts for a medium company made up to 1990-06-30
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon30/08/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon28/02/1990
Accounting reference date extended from 31/03 to 30/06
dot icon29/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon29/01/1990
Return made up to 03/01/90; full list of members
dot icon20/04/1989
Director resigned
dot icon29/03/1989
Accounts for a medium company made up to 1988-03-31
dot icon02/02/1989
Return made up to 14/01/89; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-03-31
dot icon16/12/1987
Return made up to 25/11/87; full list of members
dot icon20/10/1987
New director appointed
dot icon28/01/1987
Accounts for a small company made up to 1986-03-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon06/11/1986
New director appointed
dot icon07/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egerton, Anthony
Director
01/10/1998 - Present
14
LEES LLOYD SECRETARIES LIMITED
Corporate Secretary
01/02/1999 - 13/11/2009
36
Tierney, Paul
Director
09/11/1998 - Present
1
Royle, David
Director
01/10/1998 - Present
-
Stewart, Roy Anthony
Director
29/07/1996 - Present
5

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 STEWART MECHANICAL SERVICES PLC

STEWART MECHANICAL SERVICES PLC is an(a) Dissolved company incorporated on 22/02/1974 with the registered office located at 100 Barbirolli Square, Manchester, Lancashire M2 3EY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STEWART MECHANICAL SERVICES PLC?

toggle

STEWART MECHANICAL SERVICES PLC is currently Dissolved. It was registered on 22/02/1974 and dissolved on 03/08/2010.

Where is STEWART MECHANICAL SERVICES PLC located?

toggle

STEWART MECHANICAL SERVICES PLC is registered at 100 Barbirolli Square, Manchester, Lancashire M2 3EY.

What does STEWART MECHANICAL SERVICES PLC do?

toggle

STEWART MECHANICAL SERVICES PLC operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for STEWART MECHANICAL SERVICES PLC?

toggle

The latest filing was on 03/08/2010: Final Gazette dissolved via compulsory strike-off.