Company NameStewart Reinforcement Limited
Company StatusDissolved
Company Number07256428
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Albert Charles Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Hemley Road
Hemley Road Orsett
Grays
Essex
RM16 3DG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11a Hemley Road
Hemley Road Orsett
Grays
Essex
RM16 3DG
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaSouthfields

Shareholders

1 at £1Albert Charles Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
15 February 2023Application to strike the company off the register (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
4 May 2022Change of details for Mr Albert Charles Stewart as a person with significant control on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Mr Albert Charles Stewart on 4 May 2022 (2 pages)
25 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
27 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
22 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Registered office address changed from Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD United Kingdom on 1 March 2013 (1 page)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
21 June 2010Appointment of Albert Charles Stewart as a director (3 pages)
21 June 2010Appointment of Albert Charles Stewart as a director (3 pages)
18 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 May 2010Incorporation (20 pages)
18 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 May 2010Incorporation (20 pages)