About

Registered Number: 01082631
Date of Incorporation: 20/11/1972 (51 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: 2 Peel Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PT

 

Stewart Paul Ltd was founded on 20 November 1972. We don't currently know the number of employees at the organisation. The organisation does not have any directors listed in the Companies House registry.

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 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 18 November 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 25 September 2009
363a - Annual Return 21 August 2009
353 - Register of members 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 03 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 13 October 2000
395 - Particulars of a mortgage or charge 02 March 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 25 April 1996
395 - Particulars of a mortgage or charge 25 April 1996
395 - Particulars of a mortgage or charge 25 April 1996
AA - Annual Accounts 01 December 1995
395 - Particulars of a mortgage or charge 21 October 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 29 September 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 13 October 1993
395 - Particulars of a mortgage or charge 20 July 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
288 - N/A 29 April 1991
AA - Annual Accounts 11 March 1991
395 - Particulars of a mortgage or charge 08 March 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
288 - N/A 01 November 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
395 - Particulars of a mortgage or charge 05 November 1988
363 - Annual Return 15 September 1987
363(C) - N/A 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 27 December 1986
AA - Annual Accounts 22 October 1982
AA - Annual Accounts 21 October 1981
AA - Annual Accounts 20 September 1980
AA - Annual Accounts 28 August 1979
AA - Annual Accounts 30 August 1978
288a - Notice of appointment of directors or secretaries 09 May 1978
288a - Notice of appointment of directors or secretaries 08 May 1978
NEWINC - New incorporation documents 20 November 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2000 Outstanding

N/A

Legal mortgage 17 April 1996 Outstanding

N/A

Legal mortgage 17 April 1996 Outstanding

N/A

Legal mortgage 17 April 1996 Outstanding

N/A

Legal charge 20 October 1995 Outstanding

N/A

Charge 19 July 1993 Outstanding

N/A

Legal charge 07 March 1990 Outstanding

N/A

Legal charge 04 November 1988 Outstanding

N/A

Charge 28 October 1982 Outstanding

N/A

Legal mortgage 28 October 1980 Outstanding

N/A

Mortgage 12 May 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.