Company NameR.Stewart Newiss F.S.E. Company Limited
Company StatusDissolved
Company Number01053013
CategoryPrivate Limited Company
Incorporation Date4 May 1972(51 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameHilary Doreen Newiss
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1991(18 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressHighgate House Park Road
Cross Hills
Keighley
West Yorkshire
BD20 8BG
Secretary NameHilary Doreen Newiss
NationalityBritish
StatusCurrent
Appointed16 March 1991(18 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHighgate House Park Road
Cross Hills
Keighley
West Yorkshire
BD20 8BG
Director NameHilary Jane Bazalgette
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(29 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Correspondence Address29 Kensington Park Gardens
London
W11 2QS
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(29 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NameReginald Stewart Newiss
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2001)
RoleSurveyor
Correspondence AddressHighgate House
Park Road Crosshills
Keighley
W Yorks
BD20 8BG

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£107,330
Cash£570
Current Liabilities£204,053

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2006Dissolved (1 page)
3 November 2005Liquidators statement of receipts and payments (5 pages)
3 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2003Registered office changed on 06/01/03 from: highgate house 24 park road cross hills keighley west yorkshire BD20 8BG (1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Declaration of solvency (3 pages)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2002Return made up to 16/03/02; full list of members (8 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
5 April 2001Return made up to 16/03/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2000Return made up to 16/03/00; full list of members (7 pages)
2 February 2000Registered office changed on 02/02/00 from: 24A brook street ilkley west yorkshire LS29 8DE (1 page)
31 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 April 1999Return made up to 16/03/99; no change of members (5 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 April 1998Return made up to 16/03/98; full list of members (7 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
25 March 1997Return made up to 16/03/97; no change of members (5 pages)
18 July 1996Accounts for a small company made up to 31 May 1996 (8 pages)
14 April 1996Return made up to 16/03/96; no change of members (5 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 July 1995Secretary's particulars changed (2 pages)
31 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)