Company NameStewart Willmott And Goldson Limited
Company StatusDissolved
Company Number02891446
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNoel McRrieth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address77 Brighton Road
London
N16 8EQ
Secretary NamePhoton Trading Limited (Corporation)
StatusClosed
Appointed17 March 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2002)
Correspondence Address6a Watford Way
London
NW4 3AD
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameVevene Stewart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Teignmonth Road
London
NW2 4EB
Secretary NameMs Roslyn Stewart
NationalityBritish
StatusResigned
Appointed18 February 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Repton Road
Kenton
Harrow
Middlesex
HA3 9QD

Location

Registered AddressDesign Works
Park Parade
London
NW10 4HT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,945
Current Liabilities£28,567

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2001Return made up to 26/01/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 January 2000 (3 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Full accounts made up to 31 January 1999 (6 pages)
3 July 2000Return made up to 26/01/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 January 1998 (4 pages)
11 May 1999Return made up to 26/01/99; full list of members (6 pages)
11 May 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: designworks park parade london NW10 4HT (1 page)
7 October 1998Accounts for a small company made up to 31 January 1997 (4 pages)
27 August 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 26/01/98; full list of members (6 pages)
15 August 1997Return made up to 26/01/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 January 1996 (7 pages)
6 August 1996Registered office changed on 06/08/96 from: 59 teignmouth road willesden green london NW2 4EB (1 page)
20 May 1996Accounts for a small company made up to 31 January 1995 (7 pages)
11 April 1996Return made up to 26/01/96; full list of members (6 pages)
22 March 1995Return made up to 26/01/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
(6 pages)