Company NameStewart Thermal Limited
Company StatusDissolved
Company Number03456675
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date26 June 2001 (22 years, 10 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 NameJames Richard Powis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Weeting
Brandon
Suffolk
IP27 0PY
Director NameCatherine Stewart Powis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Glebe Road
Weeting
Brandon
Suffolk
IP27 0PY
Secretary NameCatherine Stewart Powis
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Glebe Road
Weeting
Brandon
Suffolk
IP27 0PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
30 October 2000Return made up to 28/10/00; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Ad 06/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997Secretary resigned (1 page)
28 October 1997Incorporation (19 pages)