Company NameStewart Environmental Ltd.
DirectorAlan Joseph Richardson
Company StatusDissolved
Company Number04254508
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Joseph Richardson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleBusiness Advisor
Correspondence Address17 Pottergate Road
Wellingore
Lincoln
Lincolnshire
LN5 0BN
Secretary NameSheila Geraldine Richardson
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleSecretary
Correspondence AddressLyncroft House
Dovecote Lane,Coleby
Lincoln
LN5 0BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2004Appointment of a voluntary liquidator (1 page)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2004Liquidators statement of receipts and payments (5 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Statement of affairs (6 pages)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2002Registered office changed on 19/12/02 from: 17 pottergate road wellingore lincoln lincolnshire LN5 0BN (1 page)
15 November 2002Secretary resigned (1 page)
11 January 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
18 July 2001Incorporation (13 pages)