About

Registered Number: 03157248
Date of Incorporation: 09/02/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Based in East Sussex, Steward Soft Drinks Ltd was registered on 09 February 1996, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Steward, Heather Marion, Steward, Raymond Charles in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWARD, Heather Marion 09 February 1996 - 1
STEWARD, Raymond Charles 09 February 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2016
DISS16(SOAS) - N/A 23 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 28 November 2014
MR05 - N/A 28 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 10 June 2003
363s - Annual Return 06 March 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 14 March 2001
CERTNM - Change of name certificate 03 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 26 February 1999
363s - Annual Return 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 16 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1996
395 - Particulars of a mortgage or charge 29 May 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.