About

Registered Number: 00376409
Date of Incorporation: 30/09/1942 (81 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 1 month ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Stewart & Gray Ltd was founded on 30 September 1942 and are based in Northampton. This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.40 - N/A 23 February 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2014
LIQ MISC OC - N/A 24 June 2014
MR04 - N/A 21 May 2014
4.68 - Liquidator's statement of receipts and payments 15 January 2014
AD01 - Change of registered office address 05 January 2013
RESOLUTIONS - N/A 04 January 2013
RESOLUTIONS - N/A 04 January 2013
4.20 - N/A 04 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 14 August 2007
225 - Change of Accounting Reference Date 10 October 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 August 2005
395 - Particulars of a mortgage or charge 10 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 July 2004
AUD - Auditor's letter of resignation 18 August 2003
AUD - Auditor's letter of resignation 16 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 14 August 2003
287 - Change in situation or address of Registered Office 04 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 31 July 2002
395 - Particulars of a mortgage or charge 08 November 2001
395 - Particulars of a mortgage or charge 08 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 28 July 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 11 August 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
MEM/ARTS - N/A 14 July 1994
RESOLUTIONS - N/A 11 July 1994
288 - N/A 24 January 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 11 August 1992
363b - Annual Return 31 July 1991
AA - Annual Accounts 31 July 1991
287 - Change in situation or address of Registered Office 15 May 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1989
288 - N/A 11 September 1989
RESOLUTIONS - N/A 16 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
RESOLUTIONS - N/A 01 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 10 June 1988
288 - N/A 14 January 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
288 - N/A 01 April 1987
287 - Change in situation or address of Registered Office 01 April 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 30 September 1942

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 02 December 2004 Fully Satisfied

N/A

Debenture 30 October 2001 Outstanding

N/A

Legal charge 30 October 2001 Outstanding

N/A

First mortgage debenture 09 January 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.