Company NameGeorge Stew Developments Limited
Company StatusDissolved
Company Number07548492
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Mark Anthony Stew
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY

Contact

Telephone01455 212324
Telephone regionHinckley

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

250 at £1Mark Anthony Stew
100.00%
Ordinary

Financials

Year2014
Net Worth£2,065,217
Cash£1,993,940
Current Liabilities£882,200

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2020Bona Vacantia disclaimer (1 page)
5 June 2019Final Gazette dissolved following liquidation (1 page)
5 March 2019Return of final meeting in a members' voluntary winding up (16 pages)
8 January 2019Liquidators' statement of receipts and payments to 29 November 2018 (16 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
18 December 2017Registered office address changed from Station Road Higham-on-the-Hill Nuneaton Warwickshire CV13 6AG to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from Station Road Higham-on-the-Hill Nuneaton Warwickshire CV13 6AG to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 December 2017 (2 pages)
12 December 2017Declaration of solvency (5 pages)
12 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Declaration of solvency (5 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250
(3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250
(3 pages)
3 March 2014Director's details changed for Mr Mark Anthony Stew on 28 February 2014 (2 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250
(3 pages)
3 March 2014Director's details changed for Mr Mark Anthony Stew on 28 February 2014 (2 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250
(3 pages)
28 January 2014Registered office address changed from 130 Derby Road Loughborough Leicesterhsire LE11 5HL United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 130 Derby Road Loughborough Leicesterhsire LE11 5HL United Kingdom on 28 January 2014 (1 page)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 250
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 250
(4 pages)
2 March 2011Incorporation (34 pages)
2 March 2011Incorporation (34 pages)