Company NameColliers Stewart Newiss Limited
Company StatusDissolved
Company Number01986548
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)
Dissolution Date10 March 1998 (26 years, 1 month 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, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NameJames Fraser Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleChartered Surveyor
Correspondence AddressNorthbank House 5 Kensington Road
Glasgow
Lanarkshire
G12 9LE
Scotland
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 Duration5 years, 6 months (closed 10 March 1998)
RoleChartered Surveyor
Correspondence AddressHighgate House
Park Road Crosshills
Keighley
W Yorks
BD20 8BG
Director NameMr Roger Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 June 1992)
RoleSecretary
Correspondence AddressSouthdown
Cotmandene
Dorking
Surrey
RH4 2BN
Director NameAndrew Wilson Oswald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1993)
RoleChartered Surveyor
Correspondence Address48 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0EZ
Scotland
Secretary NameMr Roger Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 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, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
10 July 1997Receiver's abstract of receipts and payments (2 pages)
9 July 1997Receiver ceasing to act (1 page)
5 November 1996Receiver's abstract of receipts and payments (2 pages)