Company NameStewart Sot Limited
Company StatusDissolved
Company Number03432841
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameManganese Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleSalesman
Correspondence Address11 Sherwood Drive
Daventry
Northamptonshire
NN11 5SA
Secretary NameKathryn Julie Stewart
NationalityBritish
StatusClosed
Appointed22 September 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address11 Sherwood Drive
Daventry
Northamptonshire
NN11 5SA
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
15 September 1998Return made up to 11/09/98; full list of members (5 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Company name changed manganese sot LIMITED\certificate issued on 02/10/97 (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
11 September 1997Incorporation (12 pages)