Company NameW E Stewart Chauffeur Services Limited
Company StatusDissolved
Company Number04795211
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameW E Stewart Chauffer Services Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameWilliam Edward Stewart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(6 days after company formation)
Appointment Duration6 years, 8 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address6 Wordsworth Road
London
SE1 5TX
Director NameBrian Hayes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(3 years after company formation)
Appointment Duration3 years, 7 months (closed 16 February 2010)
RoleDriver
Correspondence Address8 Ferrers Road
London
SW16 6JQ
Secretary NameWilliam Edward Stewart
NationalityBritish
StatusClosed
Appointed01 July 2006(3 years after company formation)
Appointment Duration3 years, 7 months (closed 16 February 2010)
RoleDriver
Correspondence Address6 Wordsworth Road
London
SE1 5TX
Director NameSusan Margaret Ivy Stewart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(6 days after company formation)
Appointment Duration3 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address73 Oxley Close
London
SE1 5HF
Secretary NameSusan Margaret Ivy Stewart
NationalityBritish
StatusResigned
Appointed17 June 2003(6 days after company formation)
Appointment Duration3 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address73 Oxley Close
London
SE1 5HF
Director NameCDL Associates Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address24 Station Road
Aldershot
Hampshire
GU11 1HT
Secretary NameCDL Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address24 Station Road
Aldershot
Hampshire
GU11 1HT

Location

Registered Address47 Weir Road
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

50 at 1Brian Hayes
50.00%
Ordinary
50 at 1W E Stewart
50.00%
Ordinary

Financials

Year2014
Turnover£95,743
Net Worth£119
Cash£9,013
Current Liabilities£22,146

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

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)
27 October 2009Application to strike the company off the register (3 pages)
27 October 2009Application to strike the company off the register (3 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 11/06/08; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 6 wordsworth road london SE1 5TX (1 page)
30 June 2009Return made up to 11/06/08; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 6 wordsworth road london SE1 5TX (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
13 June 2007Registered office changed on 13/06/07 from: 6 wordsworth road london SE1 5TX (1 page)
13 June 2007Registered office changed on 13/06/07 from: 6 wordsworth road london SE1 5TX (1 page)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: merchant house 89 southwark street london SE1 0HX (1 page)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: merchant house 89 southwark street london SE1 0HX (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 11/06/06; full list of members (2 pages)
2 August 2006Return made up to 11/06/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 November 2005Registered office changed on 29/11/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
29 November 2005Registered office changed on 29/11/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
16 November 2005Registered office changed on 16/11/05 from: 73 oxley close london SE1 5HF (1 page)
16 November 2005Registered office changed on 16/11/05 from: 73 oxley close london SE1 5HF (1 page)
1 August 2005Return made up to 11/06/05; full list of members (2 pages)
1 August 2005Return made up to 11/06/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
8 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 September 2003Company name changed w e stewart chauffer services lt d\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed w e stewart chauffer services lt d\certificate issued on 02/09/03 (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (15 pages)