STUART SHOPFITTING LIMITED

Register to unlock more data on OkredoRegister

STUART SHOPFITTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03466385

Incorporation date

13/11/1997

Size

Small

Contacts

Registered address

Registered address

Castlegate House 38 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon05/01/2016
Final Gazette dissolved following liquidation
dot icon05/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2015
Liquidators' statement of receipts and payments to 2015-05-28
dot icon31/07/2014
Liquidators' statement of receipts and payments to 2014-05-29
dot icon28/07/2013
Liquidators' statement of receipts and payments to 2013-05-28
dot icon16/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon01/07/2012
Appointment of a voluntary liquidator
dot icon28/06/2012
Registered office address changed from Msk Works Fountain Street Morley Leeds West Yorkshire LS27 0AA United Kingdom on 2012-06-29
dot icon28/06/2012
Statement of affairs with form 4.19
dot icon28/06/2012
Appointment of a voluntary liquidator
dot icon28/06/2012
Resolutions
dot icon18/04/2012
Termination of appointment of Irene King as a secretary
dot icon04/01/2012
Termination of appointment of Christopher Bickers as a director
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-02-28
dot icon24/11/2010
Accounts for a small company made up to 2010-02-28
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon08/04/2010
Memorandum and Articles of Association
dot icon25/03/2010
Change of share class name or designation
dot icon25/03/2010
Statement of company's objects
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon25/03/2010
Resolutions
dot icon16/01/2010
Registered office address changed from Unit 10 Alexandra Mill Fountain Street Morley Leeds LS27 0QH on 2010-01-17
dot icon13/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/12/2009
Director's details changed for Christopher Bickers on 2009-10-31
dot icon13/12/2009
Director's details changed for Miss Susan Peng on 2009-10-31
dot icon13/12/2009
Director's details changed for Alan Walker on 2009-10-31
dot icon13/12/2009
Secretary's details changed for Mrs Irene King on 2009-10-31
dot icon25/08/2009
Accounts for a small company made up to 2009-02-28
dot icon02/03/2009
Secretary appointed mrs irene king
dot icon01/03/2009
Director's change of particulars / susan peng / 02/03/2009
dot icon01/03/2009
Appointment terminated secretary susan peng
dot icon19/11/2008
Accounts for a small company made up to 2008-02-28
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon08/05/2008
Director appointed miss susan peng
dot icon07/01/2008
New secretary appointed
dot icon17/12/2007
Return made up to 30/10/07; full list of members
dot icon20/10/2007
Accounts for a small company made up to 2007-02-28
dot icon27/07/2007
Secretary resigned;director resigned
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon15/10/2006
Accounts for a small company made up to 2006-02-28
dot icon19/09/2006
New director appointed
dot icon30/10/2005
Return made up to 30/10/05; full list of members
dot icon07/08/2005
Accounts for a small company made up to 2005-02-28
dot icon15/12/2004
Return made up to 10/11/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2004-02-28
dot icon30/11/2003
Return made up to 10/11/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2003-02-28
dot icon21/11/2002
Return made up to 14/11/02; full list of members
dot icon11/06/2002
Director resigned
dot icon30/05/2002
Accounts for a small company made up to 2002-02-28
dot icon25/11/2001
Return made up to 14/11/01; full list of members
dot icon14/11/2001
New director appointed
dot icon03/07/2001
Accounts for a small company made up to 2001-02-28
dot icon18/12/2000
Return made up to 14/11/00; full list of members
dot icon24/09/2000
Accounts for a small company made up to 2000-02-28
dot icon11/04/2000
Accounting reference date extended from 30/11/99 to 28/02/00
dot icon11/04/2000
Accounts for a small company made up to 1998-11-30
dot icon14/12/1999
Return made up to 14/11/99; no change of members
dot icon27/09/1999
New director appointed
dot icon12/09/1999
Director resigned
dot icon11/08/1999
Particulars of mortgage/charge
dot icon09/03/1999
Return made up to 14/11/98; full list of members
dot icon04/12/1997
Registered office changed on 05/12/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New secretary appointed;new director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon13/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bickers, Christopher
Director
19/09/2006 - 20/12/2011
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/11/1997 - 27/11/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/11/1997 - 27/11/1997
10915
Walker, Alan
Director
27/11/1997 - Present
1
King, Malcolm Stuart
Director
28/02/1999 - 13/02/2002
1

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 STUART SHOPFITTING LIMITED

STUART SHOPFITTING LIMITED is an(a) Dissolved company incorporated on 13/11/1997 with the registered office located at Castlegate House 38 Castle Street, Hertford, Hertfordshire SG14 1HH. 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 STUART SHOPFITTING LIMITED?

toggle

STUART SHOPFITTING LIMITED is currently Dissolved. It was registered on 13/11/1997 and dissolved on 05/01/2016.

Where is STUART SHOPFITTING LIMITED located?

toggle

STUART SHOPFITTING LIMITED is registered at Castlegate House 38 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does STUART SHOPFITTING LIMITED do?

toggle

STUART SHOPFITTING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STUART SHOPFITTING LIMITED?

toggle

The latest filing was on 05/01/2016: Final Gazette dissolved following liquidation.