STEEL SUPPORT SYSTEMS LIMITED

STEEL SUPPORT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEEL SUPPORT SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03241130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEEL SUPPORT SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STEEL SUPPORT SYSTEMS LIMITED located?

    Registered Office Address
    PO BOX 471 Sharp Street
    M28 8BU Walkden
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of STEEL SUPPORT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATERSHELFCO 322 LIMITEDAug 22, 1996Aug 22, 1996

    What are the latest accounts for STEEL SUPPORT SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for STEEL SUPPORT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    5 pagesRP04CS01

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Appointment of Ashleigh Maddison as a director on Jun 21, 2019

    2 pagesAP01

    Termination of appointment of Neale Preston Findley as a director on Jun 21, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Confirmation statement made on Aug 21, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 20, 2019Clarification A second filed CS01 (Shareholder information change) was registered on 20/09/2019.

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017

    1 pagesTM01

    Change of details for Pentair Valves Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC05

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Appointment of Neale Preston Findley as a director on Aug 02, 2017

    2 pagesAP01

    Termination of appointment of Marek Tapsik as a director on Apr 28, 2017

    2 pagesTM01

    Appointment of Daniel Lofthouse as a director on Apr 28, 2017

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 22/12/2016
    RES13

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Confirmation statement made on Aug 21, 2016 with updates

    5 pagesCS01

    Appointment of Marek Tapsik as a director on Nov 18, 2015

    2 pagesAP01

    Termination of appointment of Michael Stuart Boardman as a director on Nov 17, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Aug 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of STEEL SUPPORT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUNDY, Sophie Katherine
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Secretary
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    178978030001
    LOFTHOUSE, Daniel John
    Sharp Street
    M28 8BU Manchester
    Pentair
    Greater Manchester
    Director
    Sharp Street
    M28 8BU Manchester
    Pentair
    Greater Manchester
    United KingdomBritish231912730001
    MADDISON, Ashleigh
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritish260170210001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    165377980001
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Secretary
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    British126408080001
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    British81181550001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Secretary
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritish79364980002
    BOARDMAN, Michael Stuart
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritish155596420001
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Director
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    British126408080001
    BOWIE, Andrew
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    Director
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    United KingdomBritish140054660001
    DUNN, Christopher Frank
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Nominee Director
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British900005180001
    FINDLEY, Neale Preston
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United KingdomBritish228323900001
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Director
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    British81181550001
    LAWS, Richard
    3 Sycamore Walk
    LS28 5BS Farsley
    West Yorkshire
    Director
    3 Sycamore Walk
    LS28 5BS Farsley
    West Yorkshire
    United KingdomBritish125867660001
    MEYER, Philippe Claude Dominique
    1 Place Du Chateau
    54115 Vandeleville
    France
    Director
    1 Place Du Chateau
    54115 Vandeleville
    France
    French49598760001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Director
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    SIMPSON, David
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Director
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    United KingdomBritish64645620001
    TAPSIK, Marek
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Director
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Czech RepublicCzech200456640001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    FranceGerman172596380001
    VARLEY, Brian Arthur, Managing Director
    3 Whitehorse Fold
    Ledston
    WF10 2AB Castleford
    West Yorkshire
    Director
    3 Whitehorse Fold
    Ledston
    WF10 2AB Castleford
    West Yorkshire
    British16975520002

    Who are the persons with significant control of STEEL SUPPORT SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vulsub Property Limited
    Sharp Street
    Walkden
    M28 8BU Manchester
    PO BOX 471
    United Kingdom
    Apr 06, 2016
    Sharp Street
    Walkden
    M28 8BU Manchester
    PO BOX 471
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom Companies House
    Registration Number2767502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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