STEWO UK LIMITED

Register to unlock more data on OkredoRegister

STEWO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02213528

Incorporation date

24/01/1988

Size

Small

Contacts

Registered address

Registered address

49 London Road, St Albans, Herts AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1988)
dot icon02/06/2011
Final Gazette dissolved following liquidation
dot icon02/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon04/07/2010
Registered office address changed from 47 Holywell Hill St Albans AL1 1HD on 2010-07-05
dot icon06/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon23/04/2009
Administrator's progress report to 2009-04-15
dot icon23/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/01/2009
Result of meeting of creditors
dot icon16/01/2009
Statement of administrator's proposal
dot icon11/12/2008
Appointment of an administrator
dot icon03/12/2008
Appointment Terminated Director balthasav wicki
dot icon02/12/2008
Registered office changed on 03/12/2008 from swiss house gordelton industrial park hannah way lymington hampshire SO41 8JD
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Return made up to 07/06/08; full list of members
dot icon05/05/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2007
Return made up to 07/06/07; full list of members
dot icon22/04/2007
New secretary appointed;new director appointed
dot icon22/04/2007
Secretary resigned;director resigned
dot icon11/04/2007
Accounts for a small company made up to 2006-12-31
dot icon09/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon25/06/2006
Return made up to 07/06/06; full list of members
dot icon11/12/2005
Accounts for a small company made up to 2005-06-30
dot icon07/06/2005
Return made up to 07/06/05; full list of members
dot icon09/01/2005
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon12/10/2004
Accounts for a small company made up to 2004-06-30
dot icon16/06/2004
Return made up to 07/06/04; full list of members
dot icon18/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon08/07/2003
Particulars of mortgage/charge
dot icon15/06/2003
Return made up to 07/06/03; full list of members
dot icon26/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon03/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned
dot icon10/06/2001
Return made up to 07/06/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon06/06/2000
Return made up to 07/06/00; full list of members
dot icon06/06/2000
Director's particulars changed;director resigned
dot icon23/02/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 07/06/99; no change of members
dot icon25/01/1999
New director appointed
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 07/06/98; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Registered office changed on 30/07/97 from: swiss house gordleton industrial park hannah way lymington hampshire SO41 8JD
dot icon10/06/1997
Return made up to 07/06/97; no change of members
dot icon10/06/1997
Director's particulars changed
dot icon10/06/1997
Registered office changed on 11/06/97
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 07/06/96; full list of members
dot icon24/07/1996
Secretary's particulars changed;director's particulars changed
dot icon29/10/1995
New secretary appointed
dot icon23/10/1995
Secretary resigned
dot icon23/10/1995
Director resigned
dot icon15/10/1995
New director appointed
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon26/06/1995
Return made up to 07/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Return made up to 07/06/94; no change of members
dot icon12/01/1994
Certificate of change of name
dot icon12/01/1994
Registered office changed on 13/01/94 from: 17 the heath leighton buzzard beds LU7 7HL
dot icon30/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/06/1993
Return made up to 07/06/93; full list of members
dot icon01/06/1992
Return made up to 07/06/92; no change of members
dot icon01/06/1992
Director's particulars changed
dot icon29/03/1992
Accounts for a small company made up to 1991-12-31
dot icon20/06/1991
Return made up to 07/06/91; no change of members
dot icon20/06/1991
Auditor's resignation
dot icon16/05/1991
Accounts for a small company made up to 1990-12-31
dot icon16/05/1991
Return made up to 04/04/91; full list of members
dot icon25/11/1990
Return made up to 04/04/90; full list of members
dot icon10/05/1990
Ad 26/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon22/03/1990
Resolutions
dot icon13/03/1990
Director resigned;new director appointed
dot icon28/02/1990
Auditor's resignation
dot icon28/02/1990
Accounts for a small company made up to 1989-12-31
dot icon22/11/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon25/06/1989
Accounts for a small company made up to 1989-04-30
dot icon14/06/1989
Return made up to 07/06/89; full list of members
dot icon15/05/1989
Accounting reference date shortened from 30/06 to 30/04
dot icon26/05/1988
Director resigned;new director appointed
dot icon20/04/1988
Wd 16/03/88 pd 09/03/88--------- £ si 2@1
dot icon19/04/1988
Memorandum and Articles of Association
dot icon18/04/1988
Accounting reference date notified as 30/06
dot icon29/03/1988
Certificate of change of name
dot icon23/03/1988
Secretary resigned;new secretary appointed
dot icon23/03/1988
Registered office changed on 24/03/88 from: 2 baches st london N1 6UB
dot icon13/03/1988
Resolutions
dot icon24/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Malcolm
Director
31/07/1995 - 31/01/2000
1
Allam, Simon John
Director
01/01/1999 - Present
2
Wicki, Balthasav Alois Joseph Puothais
Director
01/03/2007 - 01/12/2008
-
Wicki, Balthasav Alois Joseph Puothais
Secretary
01/03/2007 - Present
-
Bernhardsgruetter, Bruno W
Secretary
01/11/2001 - 31/10/2002
-

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 STEWO UK LIMITED

STEWO UK LIMITED is an(a) Dissolved company incorporated on 24/01/1988 with the registered office located at 49 London Road, St Albans, Herts AL1 1LJ. There are currently 2 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 STEWO UK LIMITED?

toggle

STEWO UK LIMITED is currently Dissolved. It was registered on 24/01/1988 and dissolved on 02/06/2011.

Where is STEWO UK LIMITED located?

toggle

STEWO UK LIMITED is registered at 49 London Road, St Albans, Herts AL1 1LJ.

What does STEWO UK LIMITED do?

toggle

STEWO UK LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for STEWO UK LIMITED?

toggle

The latest filing was on 02/06/2011: Final Gazette dissolved following liquidation.