Stewart Plastics Limited

DataGardener
dissolved
Unknown

Stewart Plastics Limited

00399253Private Limited With Share Capital

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

09/10/1945

Company Age

80 years

Directors

2

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Stewart Plastics Limited (00399253) is a private limited with share capital incorporated on 09/10/1945 (80 years old) and registered in manchester, M24WU. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 09/10/1945
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
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:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Auditors Resignation Limited Company
Category:Auditors
Date:15-03-2017
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
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-03-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:28-02-2017
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
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
Termination Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2014
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-08-2013
Termination Secretary Company With Name
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Termination Secretary 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
Legacy
Category:Mortgage
Date:29-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2012
Change Person Secretary 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
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2012
Legacy
Category:Mortgage
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Auditors Resignation Company
Category:Auditors
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2012
Legacy
Category:Mortgage
Date:24-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
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
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:13-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2009
Legacy
Category:Capital
Date:24-08-2009
Resolution
Category:Resolution
Date:24-08-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Capital
Date:30-07-2009
Miscellaneous
Category:Miscellaneous
Date:30-07-2009
Legacy
Category:Insolvency
Date:30-07-2009
Resolution
Category:Resolution
Date:30-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2009
Legacy
Category:Annual Return
Date:06-08-2008
Legacy
Category:Auditors
Date:15-05-2008
Legacy
Category:Mortgage
Date:09-05-2008
Legacy
Category:Capital
Date:02-05-2008
Resolution
Category:Resolution
Date:02-05-2008
Resolution
Category:Resolution
Date:02-05-2008
Legacy
Category:Officers
Date:02-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2008
Legacy
Category:Mortgage
Date:24-11-2007
Legacy
Category:Capital
Date:06-09-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Annual Return
Date:06-08-2007
Legacy
Category:Officers
Date:06-08-2007
Auditors Resignation Company
Category:Auditors
Date:02-08-2007
Legacy
Category:Mortgage
Date:07-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2007
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-10-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-10-2006
Legacy
Category:Officers
Date:24-08-2006
Legacy
Category:Annual Return
Date:11-08-2006
Legacy
Category:Officers
Date:11-08-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2018
Filing Date17/02/2017
Latest Accounts30/09/2016

Trading Addresses

48 Dover Street, London, W1S4FF
5Th Floor Ship Canal House, 98 King Street, Manchester, M2 4Wu, M24WURegistered
Beaumont Road, Banbury, Oxfordshire, OX161RH

Contact

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