Company NameClark & Stewart (Homes) Limited
Company StatusDissolved
Company Number03013056
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameElmwynn Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNorman Braithwaite Clark
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 18 May 1999)
RoleBuilding Contractor
Correspondence AddressHigh End
22 Thorp Avenue
Morpeth
Northumberland
NE61 1JR
Director NameDesmond Stewart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 18 May 1999)
RoleRetired
Correspondence Address13 Townsend Crescent
Morpeth
Northumberland
NE61 2XW
Secretary NameDesmond Stewart
NationalityBritish
StatusClosed
Appointed03 February 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 18 May 1999)
RoleRetired
Correspondence Address13 Townsend Crescent
Morpeth
Northumberland
NE61 2XW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
1 September 1998Accounts made up to 30 June 1998 (8 pages)
11 April 1998Return made up to 23/01/98; no change of members (4 pages)
12 January 1998Accounts made up to 30 June 1997 (9 pages)
20 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Registered office changed on 16/03/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Ad 03/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1995Accounting reference date notified as 30/06 (1 page)
16 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)