Company NameStewart Burrows And Co. Limited
Company StatusDissolved
Company Number03389209
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)
Previous NameStuart Burrows And Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Stewart Burrows
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sidings Llanfynydd
Wrexham
Clwyd
LL11 5HH
Wales
Secretary NameCatherine Janet Burrows
NationalityBritish
StatusClosed
Appointed20 September 2000(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 12 June 2010)
RoleCompany Director
Correspondence AddressThe Sidings
Llanfynydd
Wrexham
Clwyd
LL11 5HH
Wales
Director NameThomas Stewart Burrows
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Council View
Tan Y Gron
Wrexham
Denbishire
LL11 5HH
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnne Frances Harrington
NationalityBritish
StatusResigned
Appointed30 June 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1999)
RoleSecretary
Correspondence Address124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ
Secretary NameMr Anthony Stewart Burrows
NationalityBritish
StatusResigned
Appointed30 December 1999(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sidings Llanfynydd
Wrexham
Clwyd
LL11 5HH
Wales

Location

Registered Address2nd Floor 20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£25,607
Cash£3,373
Current Liabilities£308,135

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2010Final Gazette dissolved following liquidation (1 page)
12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
6 June 2008Statement of affairs with form 4.19 (5 pages)
6 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Statement of affairs with form 4.19 (5 pages)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-03
(1 page)
14 May 2008Registered office changed on 14/05/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page)
14 May 2008Registered office changed on 14/05/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2007Return made up to 11/06/07; full list of members (3 pages)
16 August 2007Return made up to 11/06/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 June 2005Return made up to 11/06/05; full list of members (2 pages)
13 June 2005Return made up to 11/06/05; full list of members (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Return made up to 19/06/03; full list of members (6 pages)
23 June 2003Return made up to 19/06/03; full list of members (6 pages)
17 January 2003Registered office changed on 17/01/03 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page)
17 January 2003Registered office changed on 17/01/03 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
5 October 2000Full accounts made up to 30 June 1999 (10 pages)
5 October 2000Full accounts made up to 30 June 1999 (10 pages)
4 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
10 July 2000Return made up to 19/06/00; full list of members (6 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Return made up to 19/06/00; full list of members (6 pages)
10 July 2000New secretary appointed (2 pages)
7 December 1999Return made up to 19/06/99; no change of members (4 pages)
7 December 1999Return made up to 19/06/99; no change of members
  • 363(287) ‐ Registered office changed on 07/12/99
(4 pages)
22 July 1999Full accounts made up to 30 June 1998 (10 pages)
22 July 1999Full accounts made up to 30 June 1998 (10 pages)
18 August 1998Return made up to 19/06/98; full list of members (6 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 19/06/98; full list of members (6 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
7 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: somerset house temple street birmingham B2 5DN (1 page)
7 July 1997Registered office changed on 07/07/97 from: somerset house temple street birmingham B2 5DN (1 page)
7 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
27 June 1997Company name changed stuart burrows and co. LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed stuart burrows and co. LIMITED\certificate issued on 30/06/97 (2 pages)
19 June 1997Incorporation (12 pages)