G.S.W. STUART LIMITED
OSWALDTWISTLE ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 3LG

Company number 01988910
Status Liquidation
Incorporation Date 13 February 1986
Company Type Private Limited Company
Address SPRINGFIELD WORKS, SPRINGFIELD STREET, OSWALDTWISTLE ACCRINGTON, LANCASHIRE, BB5 3LG
Home Country United Kingdom
Nature of Business 2922 - Manufacture of lift & handling equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Notice of Constitution of Liquidation Committee ; Full accounts made up to 31 March 1991 ; Order of court to wind up . The most likely internet sites of G.S.W. STUART LIMITED are www.gswstuart.co.uk, and www.g-s-w-stuart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. G S W Stuart Limited is a Private Limited Company. The company registration number is 01988910. G S W Stuart Limited has been working since 13 February 1986. The present status of the company is Liquidation. The registered address of G S W Stuart Limited is Springfield Works Springfield Street Oswaldtwistle Accrington Lancashire Bb5 3lg. . ARMSTRONG, Nigel Peter is a Secretary of the company. HODGES, Ian William is a Director of the company. THOMAS, Malcolm Ewart Clyde is a Director of the company. Director COOPER, Rodger Terrence has been resigned. The company operates in "Manufacture of lift & handling equipment".


Current Directors


Director
HODGES, Ian William

78 years old

Director
THOMAS, Malcolm Ewart Clyde
Appointed Date: 22 February 1991
94 years old

Resigned Directors

Director
COOPER, Rodger Terrence
Resigned: 19 April 1991
79 years old

G.S.W. STUART LIMITED Events

05 Jan 1995
Notice of Constitution of Liquidation Committee

20 Nov 1991
Full accounts made up to 31 March 1991

11 Oct 1991
Order of court to wind up

03 Jul 1991
Order of court to wind up

02 Jul 1991
Order of court to wind up

...
... and 19 more events
25 Jul 1986
Accounting reference date notified as 30/06

10 Jul 1986
Gazettable document

04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1986
Registered office changed on 04/07/86 from: 30 st james street accrington

28 May 1986
Company name changed keymodel LIMITED\certificate issued on 28/05/86