Company NameStewart & Dennis (Engineers) Limited
Company StatusDissolved
Company Number00513955
CategoryPrivate Limited Company
Incorporation Date5 December 1952(71 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Metcalf Dennis
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(38 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address124 The Woodlands
London
SE13 6TX
Director NameCatherine Dennis
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(43 years after company formation)
Appointment Duration28 years, 4 months
RoleHousewife
Correspondence Address124 The Woodlands
London
SE13 6TX
Director NameKathleen Dennis
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(43 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address124 The Woodlands
London
SE13 6TX
Secretary NameMr John Metcalf Dennis
NationalityBritish
StatusCurrent
Appointed05 December 1995(43 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address124 The Woodlands
London
SE13 6TX
Director NameMr Nigel David Cuttill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(38 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 1995)
RoleEngineer
Correspondence Address11 Highfield Road
Kemsing
Sevenoaks
Kent
TN15 6TN
Director NameMr Alexander Gardener McGregor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(38 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 1995)
RoleEngineer
Correspondence AddressVailmar Church Road
Hartley
Dartford
TN15 6TN
Secretary NameRobert Stevens
NationalityBritish
StatusResigned
Appointed13 April 1991(38 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address5 Brockley Park
Forest Hill
London
SE23 1PT

Location

Registered Address2nd Floor
The Quadrangle
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Return of final meeting in a members' voluntary winding up (4 pages)
27 June 1996Registered office changed on 27/06/96 from: harold works 6 creekside deptford london SE8 3EW (1 page)
26 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 1996Declaration of solvency (2 pages)
26 June 1996Appointment of a voluntary liquidator (1 page)
18 June 1996Return made up to 13/04/96; full list of members (6 pages)
29 May 1996£ ic 4502/4202 05/12/95 £ sr 300@1=300 (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1996Secretary resigned;new secretary appointed (2 pages)
13 May 1996Director resigned;new director appointed (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 April 1995Return made up to 13/04/95; full list of members (6 pages)