About

Registered Number: 02766626
Date of Incorporation: 20/11/1992 (31 years and 5 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

 

Having been setup in 1992, Stuart Neal Ltd has its registered office in Bishop's Stortford. There are 6 directors listed as Macgregor, Iain Stuart Fraser, Macgregor, Iain Stuart Fraser, Street, Linda, Cummings, Derek Gordon, Graham, Debra Susan, Meagher, William for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Iain Stuart Fraser 20 November 1992 - 1
CUMMINGS, Derek Gordon 18 July 2002 29 March 2004 1
GRAHAM, Debra Susan 18 July 2002 15 February 2011 1
MEAGHER, William 23 April 1999 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MACGREGOR, Iain Stuart Fraser 06 June 2019 - 1
STREET, Linda 16 February 2011 28 May 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AD01 - Change of registered office address 01 October 2019
RESOLUTIONS - N/A 30 September 2019
LIQ01 - N/A 30 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2019
AD01 - Change of registered office address 05 September 2019
AP03 - Appointment of secretary 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 06 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 22 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2017
CH03 - Change of particulars for secretary 14 March 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 20 September 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
363a - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 17 August 2001
363a - Annual Return 13 December 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 23 March 2000
287 - Change in situation or address of Registered Office 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
RESOLUTIONS - N/A 06 May 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 21 December 1998
RESOLUTIONS - N/A 08 September 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 16 December 1997
RESOLUTIONS - N/A 23 October 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 18 December 1996
RESOLUTIONS - N/A 19 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 26 January 1996
RESOLUTIONS - N/A 21 August 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 18 November 1994
RESOLUTIONS - N/A 20 July 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 09 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1993
288 - N/A 03 December 1992
288 - N/A 03 December 1992
NEWINC - New incorporation documents 20 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.