Company NameConway Stewart (1993) Limited
Company StatusDissolved
Company Number02800175
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Barbara Hollywood Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 28 October 1997)
RoleCompany Director
Correspondence Address257 Lisburn Road
Belfast
BT9 7EN
Northern Ireland
Secretary NameSheila Wyn Thompson
NationalityBritish
StatusClosed
Appointed01 November 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 28 October 1997)
RoleSecretary
Correspondence Address7 New Bridge Street
Newcastle Upon Tyne
NE1 8BQ
Director NameMr David Anthony Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address257 Lisburn Road
Belfast
BT9 7EN
Northern Ireland
Secretary NameMrs Barbara Hollywood Thompson
NationalityBritish
StatusResigned
Appointed29 March 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address257 Lisburn Road
Belfast
BT9 7EN
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Bdo Binder Hamlyn
Pearl Assurance House
7 New Bridge Street
Newcastle Upon Tyne
NE1 8BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
23 May 1997Application for striking-off (1 page)
30 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1996Secretary resigned (1 page)
4 February 1996Full accounts made up to 31 August 1995 (7 pages)
15 November 1995Director resigned (2 pages)
21 April 1995Return made up to 16/03/95; no change of members (6 pages)