About

Registered Number: 02571386
Date of Incorporation: 03/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 7c Stuart Road, Waterloo, Liverpool, Merseyside ,, L22 4QR

 

Based in Liverpool, Seven Stuart Road Ltd was registered on 03 January 1991, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the business are Austin, Karen, Mcgrath, Barry, Autom, Malcolm Frederick, Auton, Susan Jane, Breheny, Eamonn John, Jeffers, Stephen, Mackin, Gladys Doreen, Mclean, Alan David, Murrow, Denise, Neville, Anthony Michael, Warren, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Karen 17 April 2008 - 1
AUTOM, Malcolm Frederick N/A 10 March 1992 1
AUTON, Susan Jane 26 February 1991 31 December 1992 1
BREHENY, Eamonn John 05 April 1997 20 June 2007 1
JEFFERS, Stephen 08 January 2003 15 September 2003 1
MACKIN, Gladys Doreen 10 March 1992 01 December 1994 1
MCLEAN, Alan David 24 March 2004 01 May 2007 1
MURROW, Denise 10 March 1992 01 September 2002 1
NEVILLE, Anthony Michael 01 May 2007 03 March 2008 1
WARREN, Ian 01 December 1994 01 August 1996 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Barry 10 March 1992 17 June 1996 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 11 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 09 October 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 02 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 29 November 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 16 December 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 July 1998
363a - Annual Return 30 June 1998
123 - Notice of increase in nominal capital 14 April 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288 - N/A 21 July 1996
RESOLUTIONS - N/A 21 April 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 07 February 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 26 September 1994
363a - Annual Return 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
AC92 - N/A 23 September 1994
GAZ2 - Second notification of strike-off action in London Gazette 21 September 1993
GAZ1 - First notification of strike-off action in London Gazette 01 June 1993
RESOLUTIONS - N/A 06 April 1993
AA - Annual Accounts 06 April 1993
RESOLUTIONS - N/A 12 March 1993
288 - N/A 10 April 1992
AA - Annual Accounts 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
363a - Annual Return 31 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
287 - Change in situation or address of Registered Office 11 March 1991
CERTNM - Change of name certificate 27 February 1991
NEWINC - New incorporation documents 03 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.