Company NameStewart Cavendish Limited
Company StatusDissolved
Company Number03713824
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Lionel Coote
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RolePartner Reprographics
Correspondence Address84 Priests Lane
Shenfield
Essex
CM15 8HQ
Director NameTrevor David Coote
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleResearch Analyst
Correspondence Address14 Byron Road
Hutton
Brentwood
Essex
CM13 2RU
Director NameMr Michael Alan Shortland
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Danes
Waterloo Road
Cranbrook
Kent
TN17 3JJ
Secretary NameSarah Coote
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address14 Byron Road
Hutton
Brentwood
Essex
CM13 2RU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressParker House
104 A Hutton Road
Shenfield Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 July 2006Return made up to 16/02/06; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 June 2005Return made up to 16/02/05; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
10 March 2004Return made up to 16/02/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
17 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
22 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Full accounts made up to 30 April 2000 (7 pages)
17 March 2000Return made up to 16/02/00; full list of members (7 pages)
3 March 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
23 September 1999Registered office changed on 23/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
21 February 1999Secretary resigned (1 page)
16 February 1999Incorporation (14 pages)