Company NameIAN Stewart Consultants Limited
Company StatusDissolved
Company Number04071515
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr William John (Ian) Stewart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Telford Close
High Shincliffe
Durham
County Durham
DH1 2YJ
Secretary NamePatricia Mary Stewart
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleSecretary
Correspondence Address40 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered Address40 Telford Close
High Shincliffe
Durham
County Durham
DH1 2YJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShincliffe
WardDurham South
Built Up AreaHigh Shincliffe

Shareholders

1 at £1Patricia Mary Stewart
50.00%
Ordinary
1 at £1William John Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for William John (Ian) Stewart on 14 September 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Return made up to 14/09/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 October 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 September 2006Return made up to 14/09/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Return made up to 14/09/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Return made up to 14/09/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 October 2003Return made up to 14/09/03; full list of members (6 pages)
6 March 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
17 December 2002Return made up to 14/09/02; no change of members (6 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 1 st cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
14 September 2000Incorporation (18 pages)