Company NameStewart Newiss (Newcastle) Limited
Company StatusDissolved
Company Number01985491
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Dissolution Date25 March 1997 (27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 25 March 1997)
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
StatusClosed
Appointed24 August 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 25 March 1997)
RoleChartered Surveyor
Correspondence AddressHighgate House
Park Road Crosshills
Keighley
W Yorks
BD20 8BG
Director NameMr Matthew Alexander Bissett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1993)
RoleChartered Surveyor
Correspondence Address8 The Croft
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4RF
Director NameMr Roger Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 June 1992)
RoleSecretary
Correspondence AddressSouthdown
Cotmandene
Dorking
Surrey
RH4 2BN
Director NameMr Crawford William Alexander Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleChartered Surveyor
Correspondence Address9 Albury Road
Highwest Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3PE
Director NameMr Ian James White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Beech Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Secretary NameMr Roger Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 June 1992)
RoleCompany Director
Correspondence AddressSouthdown
Cotmandene
Dorking
Surrey
RH4 2BN
Director NameRobert Fenwick Walker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1993)
RoleChartered Accountant
Correspondence AddressBrow House
Glusburn
Keighley
West Yorkshire
BD20 8JW
Secretary NameMr Clive Peter Harrison
NationalityBritish
StatusResigned
Appointed27 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodside Avenue
Cottingley
Bingley
West Yorkshire
BD16 1RB

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
5 July 1996Receiver ceasing to act (1 page)
5 July 1996Receiver's abstract of receipts and payments (2 pages)