Company NameStewart Catering Solutions Limited
Company StatusDissolved
Company Number05721343
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Graeme John Stewart
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandwich Road
North Shields
Tyne And Wear
NE29 9HL
Secretary NameMrs Carole Ann Stewart
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address08 Micklewood Close
Longhirst
Morpeth
Northumberland
NE61 3LP

Location

Registered Address34 Sandwich Road
North Shields
NE29 9HL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1000 at £1Graeme Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,489
Cash£44
Current Liabilities£9,114

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

20 September 2012Delivered on: 25 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
26 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 April 2017Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 34 Sandwich Road North Shields NE29 9HL on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 April 2017Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 34 Sandwich Road North Shields NE29 9HL on 27 April 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 February 2016Director's details changed for Mr Graeme Stewart on 10 December 2015 (2 pages)
26 February 2016Director's details changed for Mr Graeme Stewart on 10 December 2015 (2 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 April 2014Termination of appointment of Carole Stewart as a secretary (1 page)
9 April 2014Termination of appointment of Carole Stewart as a secretary (1 page)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Registered office address changed from Newcastle Busines Village North Tyne Industrial Estate Tyne & Wear NE12 9SZ England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Newcastle Busines Village North Tyne Industrial Estate Tyne & Wear NE12 9SZ England on 26 March 2014 (1 page)
25 March 2014Director's details changed for Mr Graeme Stewart on 1 January 2014 (2 pages)
25 March 2014Secretary's details changed for Mrs Carole Ann Stewart on 2 February 2013 (1 page)
25 March 2014Secretary's details changed for Mrs Carole Ann Stewart on 2 February 2013 (1 page)
25 March 2014Director's details changed for Mr Graeme Stewart on 1 January 2014 (2 pages)
25 March 2014Secretary's details changed for Mrs Carole Ann Stewart on 2 February 2013 (1 page)
25 March 2014Director's details changed for Mr Graeme Stewart on 1 January 2014 (2 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
20 March 2013Registered office address changed from 11 Mandale Crescent North Shields NE30 3LX on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 11 Mandale Crescent North Shields NE30 3LX on 20 March 2013 (1 page)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Director's details changed for Graeme Stewart on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Carole Ann Stewart on 23 March 2010 (1 page)
23 March 2010Director's details changed for Graeme Stewart on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Carole Ann Stewart on 23 March 2010 (1 page)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
31 March 2009Return made up to 24/02/09; full list of members (3 pages)
31 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
21 March 2008Return made up to 24/02/08; full list of members (3 pages)
21 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)