Company NameStewart G.H. Limited
Company StatusDissolved
Company Number03863691
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NamesOval (1452) Limited and Stewart Group Holdings Limited

Business Activity

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

Directors

Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Secretary NameMr Lee Christian Mowle
NationalityBritish
StatusClosed
Appointed16 December 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 16 February 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameMark Simon Godfrey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 2006)
RoleBusiness Manager
Correspondence AddressTollers Lodge
79a Tinsley Lane Three Bridges
Crawley
West Sussex
RH10 8AT
Director NameMartyn Ian Lee-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 June 2000)
RoleBusiness Manager
Correspondence Address12 Venice Court
Whitworth Street
Manchester
M1 7AX
Director NameStephen Mancey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 16 June 2000)
RoleBusiness Manager
Correspondence Address7 Midsummer Apartments
1 Sackville Road
Sutton
Surrey
SM2 6HS
Director NameMr Christopher Ramsden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Rupert Avenue
Powick
Worcester
Worcestershire
WR2 4PZ
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 May 2000)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressChilds Farm
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Director NameRuth Joanne McIntosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2002)
RoleBanker
Correspondence Address32 Duke Road
London
W4 2DD
Director NameMrs Julia Anna Cast
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressDevonia Fach Lane
St Martins
Oswestry
Shropshire
SY11 3ET
Wales
Director NameRobert Peter Howard Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 March 2003)
RoleManagement Consultant
Correspondence Address26 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB
Director NameHamish Thomas Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 January 2003)
RoleInvestment Manager
Correspondence Address4 Sangora Road
London
SW11 1RL
Director NameMr John Carlo Lanni
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewberry Close
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressStewart House
Purley Way
Croydon
Surrey
CR9 4HS
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,068,000
Current Liabilities£1,177,000

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
23 April 2009Full accounts made up to 30 September 2008 (20 pages)
23 April 2009Full accounts made up to 30 September 2008 (20 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
22 May 2008Memorandum and Articles of Association (13 pages)
22 May 2008Memorandum and Articles of Association (13 pages)
15 May 2008Notice of res removing auditor (1 page)
15 May 2008Notice of res removing auditor (1 page)
10 May 2008Company name changed stewart group holdings LIMITED\certificate issued on 16/05/08 (2 pages)
10 May 2008Company name changed stewart group holdings LIMITED\certificate issued on 16/05/08 (2 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Purchase agreement 25/04/2008
(3 pages)
2 May 2008Memorandum and Articles of Association (8 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Appointment terminated director john lanni (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 May 2008Appointment Terminated Director john lanni (1 page)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Memorandum and Articles of Association (8 pages)
2 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Purchase agreement 25/04/2008
(3 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2008Accounts for a medium company made up to 30 September 2007 (11 pages)
23 April 2008Accounts for a medium company made up to 30 September 2007 (11 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
11 August 2007Declaration of assistance for shares acquisition (5 pages)
11 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Auditor's resignation (1 page)
2 August 2007Auditor's resignation (1 page)
21 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 November 2006Return made up to 22/10/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 22/10/06; full list of members (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
23 November 2005Full accounts made up to 30 September 2004 (15 pages)
23 November 2005Full accounts made up to 30 September 2004 (15 pages)
3 November 2005Return made up to 22/10/05; full list of members (8 pages)
3 November 2005Return made up to 22/10/05; full list of members (8 pages)
10 December 2004Return made up to 22/10/04; full list of members (8 pages)
10 December 2004Return made up to 22/10/04; full list of members (8 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
20 November 2003Return made up to 22/10/03; full list of members (9 pages)
20 November 2003Return made up to 22/10/03; full list of members (9 pages)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
27 March 2003Declaration of assistance for shares acquisition (5 pages)
27 March 2003Director resigned (1 page)
27 March 2003Particulars of contract relating to shares (4 pages)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2003Declaration of assistance for shares acquisition (5 pages)
27 March 2003Director resigned (1 page)
27 March 2003Particulars of contract relating to shares (4 pages)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 March 2003Nc inc already adjusted 14/03/03 (1 page)
27 March 2003Nc inc already adjusted 14/03/03 (1 page)
27 March 2003Ad 14/03/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Ad 14/03/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
27 March 2003Director resigned (1 page)
25 March 2003Particulars of mortgage/charge (27 pages)
25 March 2003Particulars of mortgage/charge (27 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
30 October 2002Return made up to 22/10/02; full list of members (10 pages)
30 October 2002Return made up to 22/10/02; full list of members (10 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
16 November 2001Resolutions
  • RES13 ‐ Re agreement 24/10/01
(7 pages)
16 November 2001£ ic 102041/100000 24/10/01 £ sr [email protected]=2041 (1 page)
16 November 2001Resolutions
  • RES13 ‐ Re agreement 24/10/01
(7 pages)
16 November 2001£ ic 102041/100000 24/10/01 £ sr [email protected]=2041 (1 page)
13 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2001Ad 24/10/01--------- £ si [email protected]=6375 £ ic 95666/102041 (2 pages)
13 November 2001Ad 24/10/01--------- £ si [email protected]=6375 £ ic 95666/102041 (2 pages)
13 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2001Return made up to 22/10/01; full list of members (9 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
8 January 2001Accounting reference date extended from 20/12/00 to 31/12/00 (1 page)
8 January 2001Accounting reference date extended from 20/12/00 to 31/12/00 (1 page)
23 November 2000Return made up to 22/10/00; full list of members; amend (9 pages)
9 November 2000Return made up to 22/10/00; full list of members; amend (8 pages)
30 October 2000Return made up to 22/10/00; full list of members (8 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
9 August 2000Accounting reference date shortened from 31/12/00 to 20/12/00 (1 page)
9 August 2000Accounting reference date shortened from 31/12/00 to 20/12/00 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
14 January 2000New director appointed (2 pages)
11 January 2000Particulars of mortgage/charge (5 pages)
11 January 2000Particulars of mortgage/charge (5 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999£ nc 31000/133333 21/12/99 (1 page)
30 December 1999S-div 16/12/99 (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999£ nc 1000/31000 16/12/99 (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Ad 21/12/99--------- £ si [email protected]=66666 £ ic 29000/95666 (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999£ nc 31000/133333 21/12/99 (1 page)
30 December 1999Ad 21/12/99--------- £ si [email protected]=66666 £ ic 29000/95666 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Ad 16/12/99--------- £ si [email protected]=28999 £ ic 1/29000 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 December 1999Director resigned (1 page)
30 December 1999S-div 16/12/99 (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999£ nc 1000/31000 16/12/99 (1 page)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 December 1999Ad 16/12/99--------- £ si [email protected]=28999 £ ic 1/29000 (2 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
14 December 1999Company name changed oval (1452) LIMITED\certificate issued on 14/12/99 (2 pages)
14 December 1999Company name changed oval (1452) LIMITED\certificate issued on 14/12/99 (2 pages)
22 October 1999Incorporation (20 pages)