Company NameStuart & Co. Products Limited
Company StatusDissolved
Company Number02761645
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Stuart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGreyholme
Broddick
Isle Of Arran
KA27 8DP
Scotland
Secretary NameDavid Michael Brown
NationalityBritish
StatusClosed
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Hartington Road
Brighton
BN2 3LJ
Director NameDavid Michael Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1997(4 years, 9 months after company formation)
Appointment Duration11 years (closed 15 August 2008)
RoleManaging Director
Correspondence Address45 Hartington Road
Brighton
BN2 3LJ
Director NameIan Shanks Settle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWeavers Den
Frittenden
Cranbrook
Kent
TN17 2EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,089,684
Gross Profit£811,735
Net Worth£116,745
Cash£96
Current Liabilities£251,927

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
28 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Liquidators statement of receipts and payments (10 pages)
3 June 2003Appointment of a voluntary liquidator (1 page)
3 June 2003Statement of affairs (15 pages)
3 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Registered office changed on 20/05/03 from: 16 kingsthorpe road hove east sussex BN3 5HR (1 page)
15 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Registered office changed on 11/09/01 from: 16 kingsthorpe road hove east sussex BN3 5HR (1 page)
20 August 2001Registered office changed on 20/08/01 from: 16 upper lewes road brighton east sussex BN2 3FJ (1 page)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
9 November 2000Return made up to 03/11/00; full list of members (6 pages)
24 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Return made up to 03/11/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 November 1998Return made up to 03/11/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
18 November 1997Return made up to 03/11/97; no change of members (4 pages)
9 October 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: acrobat house jamestown road camden london NW1 7DB (1 page)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Return made up to 03/11/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 December 1995Return made up to 03/11/95; no change of members (4 pages)
19 June 1995Registered office changed on 19/06/95 from: 3-5 neal st covent garden london WC2H 9PU (1 page)
9 May 1994Director resigned (2 pages)
13 November 1993Return made up to 03/11/93; full list of members (5 pages)
19 April 1993Particulars of mortgage/charge (3 pages)
3 November 1992Incorporation (13 pages)