About

Registered Number: 00847056
Date of Incorporation: 28/04/1965 (59 years ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 1 month ago)
Registered Address: No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Stewart Wrightson (Regional Offices) Ltd was founded on 28 April 1965 and are based in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for Stewart Wrightson (Regional Offices) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 03 September 2012 - 1
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED 08 September 2010 03 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
TM01 - Termination of appointment of director 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 December 2015
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
SH19 - Statement of capital 08 December 2014
RESOLUTIONS - N/A 24 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2014
CAP-SS - N/A 24 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 March 2014
MR04 - N/A 20 January 2014
RESOLUTIONS - N/A 09 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 May 2013
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 June 2011
AP02 - Appointment of corporate director 29 September 2010
AP04 - Appointment of corporate secretary 29 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 May 2010
AP01 - Appointment of director 11 November 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 07 September 2004
363a - Annual Return 24 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 24 May 2003
AA - Annual Accounts 24 June 2002
363a - Annual Return 23 May 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 30 May 2001
AA - Annual Accounts 10 November 2000
363a - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
AUD - Auditor's letter of resignation 23 November 1999
AA - Annual Accounts 02 November 1999
363a - Annual Return 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
RESOLUTIONS - N/A 25 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 1998
RESOLUTIONS - N/A 13 November 1998
AA - Annual Accounts 02 November 1998
363a - Annual Return 02 June 1998
363a - Annual Return 05 June 1997
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
AA - Annual Accounts 21 June 1996
363a - Annual Return 28 May 1996
AA - Annual Accounts 06 June 1995
363x - Annual Return 31 May 1995
AA - Annual Accounts 09 June 1994
363x - Annual Return 23 May 1994
287 - Change in situation or address of Registered Office 19 February 1994
288 - N/A 27 September 1993
288 - N/A 27 September 1993
AA - Annual Accounts 10 June 1993
363x - Annual Return 01 June 1993
AA - Annual Accounts 30 July 1992
363x - Annual Return 18 May 1992
288 - N/A 19 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
AA - Annual Accounts 09 October 1991
288 - N/A 26 June 1991
363x - Annual Return 11 June 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
363 - Annual Return 19 October 1990
288 - N/A 12 October 1990
AA - Annual Accounts 14 August 1990
287 - Change in situation or address of Registered Office 11 July 1990
288 - N/A 29 March 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 24 August 1989
288 - N/A 12 December 1988
288 - N/A 12 December 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 05 August 1988
287 - Change in situation or address of Registered Office 21 January 1988
288 - N/A 26 November 1987
288 - N/A 18 November 1987
288 - N/A 30 October 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1986
47b - N/A 17 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.