STEETLEY PROPERTIES LIMITED
Overview
Company Name | STEETLEY PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00149726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STEETLEY PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STEETLEY PROPERTIES LIMITED located?
Registered Office Address | Granite House, Granite Way Syston LE7 1PL Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEETLEY PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GIBBONS PROPERTIES LIMITED | Feb 27, 1918 | Feb 27, 1918 |
What are the latest accounts for STEETLEY PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STEETLEY PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013 | 2 pages | CH04 | ||||||||||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013 | 2 pages | CH02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Deborah Grimason as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Rebecca Joan Powell as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sonia Fennell as a director | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||||||
Appointment of Phillip Thomas Edward Lanyon as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Mills as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Clive Mottram as a director | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of STEETLEY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAFARGE TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | 9859690019 | |||||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | Director Of Uk Financial Shared Services | 153614170001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
ANDREWS, Robert David | Director | 60 Longdown Lane North KT17 3JG Epsom Surrey | England | British | Chartered Accountant | 93910001 | ||||||||
BATTY, John Wayne | Director | 66 Falcon Way Dinnington S25 2NY Sheffield Yorkshire | British | Company Director | 58175160001 | |||||||||
CHENERY, Richard James | Director | Barn Lodge Mills Lane Wroxton-St-Mary OX15 6PY Banbury Oxfordshire | England | British | Chartered Surveyor | 10633560001 | ||||||||
COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | Solicitor | 163152100001 | ||||||||
ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | Chartered Secretary | 9591230004 | ||||||||
GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | Legal Director & Company Secre | 120668330001 | ||||||||
MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | Director Of Financial Services | 50416220001 | ||||||||
MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Legal Director & Company Secretary | 101320990002 | ||||||||
O'BRIEN, Stephen Rothwell | Director | Streels Ebernoe GU28 9LD Petworth West Sussex | British | Company Executive | 10650920001 | |||||||||
PEACOCK, Raymond Anthony | Director | Durlston 27 Cockshot Hill RH2 8AR Reigate Surrey | British | Accountant | 75750250001 | |||||||||
POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Solicitor | 159214660001 | ||||||||
STANLEY, Gordon James | Director | Acorns Lawnswood DY7 5QL Stourbridge West Midlands | British | Company Director | 7518410001 | |||||||||
WHITE, Roger Martin | Director | Howletts Salisbury Road RH13 7AJ Horsham West Sussex | England | British | Chartered Surveyor | 10633570002 | ||||||||
WILKINSON, David Lawrence | Director | The Querns Monkmead Lane RH20 2NH Pulborough West Sussex | British | Financial Director | 94928390001 | |||||||||
REDLAND DIRECTORS LIMITED | Director | Redland House Station Approach RH4 1TH Dorking Surrey | 50416280002 |
Does STEETLEY PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0