Stewart Bidco Limited

DataGardener
dissolved
Unknown

Stewart Bidco Limited

07642304Private Limited With Share Capital

5Th Floor, Ship Canal House, 98 King Street, Manchester, M24WU
Incorporated

20/05/2011

Company Age

14 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Stewart Bidco Limited (07642304) is a private limited with share capital incorporated on 20/05/2011 (14 years old) and registered in manchester, M24WU. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 20/05/2011
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Auditors Resignation Limited Company
Category:Auditors
Date:15-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:23-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Legacy
Category:Mortgage
Date:29-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Legacy
Category:Mortgage
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:24-12-2011
Capital Allotment Shares
Category:Capital
Date:18-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Termination Director Company With Name
Category:Officers
Date:21-06-2011
Resolution
Category:Resolution
Date:21-06-2011
Legacy
Category:Mortgage
Date:20-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2011
Incorporation Company
Category:Incorporation
Date:20-05-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date17/02/2017
Latest Accounts30/09/2016

Trading Addresses

5Th Floor, Ship Canal House, 98 King Street, Manchester, M2 4Wu, M24WURegistered

Contact

5Th Floor, Ship Canal House, 98 King Street, Manchester, M24WU