Company NameStewart Saunders Limited
Company StatusDissolved
Company Number01250247
CategoryPrivate Limited Company
Incorporation Date22 March 1976(48 years, 1 month ago)
Dissolution Date27 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameDavid Forrest Alves
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2011)
RoleCompany Director
Correspondence Address12 Figgate Street
Edinburgh
Midlothian
EH15 1HL
Scotland
Director NameMargaret Ann Alves
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2011)
RoleSecretary
Correspondence Address12 Figgate Street
Edinburgh
EH15 1HL
Scotland
Director NameMr James Caldwell Dumbreck Heeps
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2011)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address5 Delta Place
Inveresk
Musselburgh
EH21 7TP
Scotland
Director NameRose Newman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2011)
RoleEstate Agent
Correspondence Address1 Bellevue Gardens
Edinburgh
EH7 4JX
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 May 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,751
Cash£140
Current Liabilities£256,928

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2011Final Gazette dissolved following liquidation (1 page)
27 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
19 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
19 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 30 March 2009 (9 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-31
(1 page)
26 May 2009Liquidators statement of receipts and payments to 30 March 2009 (9 pages)
15 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
15 May 2008Appointment Terminated Secretary jordan company secretaries LIMITED (1 page)
9 May 2008Statement of affairs with form 4.19 (5 pages)
9 May 2008Statement of affairs with form 4.19 (5 pages)
22 April 2008Registered office changed on 22/04/2008 from 20-22 bedford row london WC1R 4JS (1 page)
22 April 2008Statement of affairs with form 4.19 (5 pages)
22 April 2008Appointment of a voluntary liquidator (1 page)
22 April 2008Registered office changed on 22/04/2008 from 20-22 bedford row london WC1R 4JS (1 page)
22 April 2008Statement of affairs with form 4.19 (5 pages)
22 April 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
19 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 February 2002Auditor's resignation (1 page)
19 February 2002Auditor's resignation (1 page)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 January 1996Director's particulars changed (1 page)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (3 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)