This company is commonly known as Stew & Oyster (trading) Limited. The company was founded 15 years ago and was given the registration number 06837951. The firm's registered office is in ELLESMERE PORT. You can find them at C/o Elta Partnership Limited Suite 8, The Technology Center, Inward Way, Ellesmere Port, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | STEW & OYSTER (TRADING) LIMITED |
---|---|---|
Company Number | : | 06837951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elta Partnership Limited Suite 8, The Technology Center, Inward Way, Ellesmere Port, England, CH65 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 03 March 2022 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Secretary | 05 March 2009 | Active |
22, Thorneside, Denton, Manchester, United Kingdom, M34 3TB | Secretary | 05 March 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 05 March 2009 | Active |
17, Stonemill Way, Meanwood, Leeds, LS6 4RG | Director | 09 March 2009 | Active |
20, Munro House, Duke Street, Leeds, England, LS9 8AG | Director | 07 February 2013 | Active |
2nd Floor, Munro House, Duke Street, Leeds, England, LS9 8AG | Director | 01 October 2015 | Active |
45 Roman Avenue, Leeds, LS8 2AN | Director | 09 March 2009 | Active |
C/O Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, England, CH65 3EN | Director | 01 January 2019 | Active |
34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF | Director | 05 March 2009 | Active |
34 Langtons Wharf, Leeds, LS2 7EF | Director | 09 April 2009 | Active |
C/O Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, England, CH65 3EN | Director | 20 May 2019 | Active |
Workspace 9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD | Corporate Director | 01 October 2015 | Active |
Workspace 9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD | Corporate Director | 01 October 2015 | Active |
W9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD | Corporate Director | 01 January 2019 | Active |
W9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD | Corporate Director | 01 January 2019 | Active |
W9, Greenhouse, Beeston Road, Leeds, Great Britain, LS11 6AD | Corporate Director | 28 September 2011 | Active |
Alexander Mcdowell | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Christopher Andrew Thompson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elta Partnership Limited, Suite 8, The Technology Center, Ellesmere Port, England, CH65 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint corporate director company with name date. | Download |
2020-01-03 | Officers | Appoint corporate director company with name date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.