Company NameStuart Scientific Holdings Limited
Company StatusDissolved
Company Number03117191
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)
Previous NameLawgra (No.323) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Director NameMr Peter Joseph Maybury
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenburn 13 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Secretary NameMichael Jon Fahy
NationalityBritish
StatusClosed
Appointed20 November 1995(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 July 1998)
RoleAssistant Company Secretary
Correspondence Address3 Collingwood Drive
London Colney
Hertfordshire
AL2 1LE
Director NamePeter Anthony Blockside
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 July 1998)
RoleCompany Director
Correspondence AddressBraiden 4 Heather Close
Brocton
Stafford
ST17 0TG
Director NameJohn Whitehouse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address37 Greenridge Road
Handsworth Wood
Birmingham
West Midlands
B20 1JL
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameKostas Karanikis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 20 November 1995)
RoleCompany Director
Correspondence Address71 Stafford Road
Caterham
Surrey
CR3 6JJ
Director NameMichael Jon Fahy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 1996)
RoleAssistant Company Secretary
Correspondence Address3 Collingwood Drive
London Colney
Hertfordshire
AL2 1LE
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address16 Stratford Place
London
W1N 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Application for striking-off (1 page)
18 July 1997Full accounts made up to 28 September 1996 (10 pages)
1 February 1997Return made up to 02/01/97; full list of members (6 pages)
5 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Director's particulars changed;new director appointed (2 pages)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Registered office changed on 02/03/96 from: 190 strand london WC2R 1JN (1 page)
2 March 1996Memorandum and Articles of Association (12 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 March 1996Director resigned (1 page)
2 March 1996Accounting reference date notified as 30/09 (1 page)
20 December 1995New director appointed (4 pages)
23 November 1995Director resigned;new director appointed (2 pages)
23 November 1995Us$ nc 0/100 14/11/95 (1 page)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 November 1995Memorandum and Articles of Association (22 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed;new director appointed (4 pages)
22 November 1995New director appointed (4 pages)
17 November 1995Company name changed lawgra (no.323) LIMITED\certificate issued on 17/11/95 (6 pages)
23 October 1995Incorporation (38 pages)