Company NameWilliam Steward International Limited
Company StatusDissolved
Company Number01217179
CategoryPrivate Limited Company
Incorporation Date24 June 1975(48 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed08 May 2003(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2005)
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(29 years after company formation)
Appointment Duration9 months, 1 week (closed 05 April 2005)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameRobert Michael Jacobs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Director NameMr Bhanji Mistry
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1997)
RoleOverseas Co-Ordinator
Correspondence Address10 Rectory Gardens
Northolt
Middlesex
UB5 5DN
Director NameMr Michael Steward
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleElectrical Engineer
Correspondence AddressStation Farm
Copdock
Ipswich
Suffolk
IP8 3JL
Secretary NameRobert Michael Jacobs
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressTimberley Dene 71 Portsmouth Road
Camberley
Surrey
GU15 1JD
Secretary NamePaul James James
NationalityBritish
StatusResigned
Appointed26 May 1993(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 1996)
RoleSecretary
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NamePaul James James
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(20 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 1996)
RoleCompany Director
Correspondence Address4 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NameRobert David Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2000)
RoleManaging Director
Correspondence Address14 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Secretary NameDavid Alun Hughes
NationalityBritish
StatusResigned
Appointed05 September 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed01 September 1999(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Director NamePeer-Haken Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 2000(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressSkrukkerodtoppen 1
Porsgrunn
3924
Norway
Secretary NameGarry James Metcalfe
NationalityBritish
StatusResigned
Appointed22 December 2000(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSloane House, The Linfields
Thakenham
West Sussex
RH20 3DT
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(27 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL

Location

Registered AddressC/O Abb Ltd
Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£10,000
Current Liabilities£2,675

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
13 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
12 March 2004Return made up to 04/01/04; full list of members (7 pages)
14 February 2004Registered office changed on 14/02/04 from: eighth floor orion house 5 upper saint martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: c/o abb building technologies LTD 3100 park square solihull parkway birmingham business park birmingham B37 7YN (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
10 February 2003Return made up to 04/01/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2000 (8 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: c/o abb building technologies LTD sandford house 41 homer road solihull west midlands B91 3QJ (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
2 January 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
3 February 2000Return made up to 04/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1997 (6 pages)
1 February 1999Return made up to 04/01/99; no change of members (4 pages)
18 April 1998Registered office changed on 18/04/98 from: nash house old oak lane london NW10 6DH (1 page)
3 February 1998Return made up to 04/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
29 January 1997Return made up to 05/01/97; full list of members (5 pages)
13 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
18 April 1996New director appointed (3 pages)
10 April 1996Return made up to 05/01/96; full list of members (6 pages)
28 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Director resigned (2 pages)
23 November 1995Auditor's resignation (2 pages)
17 November 1995Full accounts made up to 31 March 1995 (5 pages)
22 March 1983Accounts made up to 31 March 1982 (4 pages)
20 April 1982Accounts made up to 31 March 1981 (4 pages)