STEEL UK LIMITED
Overview
| Company Name | STEEL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05605167 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEEL UK LIMITED?
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STEEL UK LIMITED located?
| Registered Office Address | Dalton Airfield Industrial Estate Dalton YO7 3JN Thirsk North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEEL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STABLE MOVE LIMITED | Oct 27, 2005 | Oct 27, 2005 |
What are the latest accounts for STEEL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for STEEL UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STEEL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Alan David Dunsmore on May 30, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Rhodes as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Thomas Haughey as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Davison as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 27, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Jonathan David Rhodes as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan David Dunsmore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Severs as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Derek Randall as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 27, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Graeme Hill on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Leslie Severs on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Gerard Haughey on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Baker on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of STEEL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Graham | Director | 14 Carnoustie Close Ashley Park WS3 3UH Bloxwich West Midlands | England | British | 110727980001 | |||||
| DUNSMORE, Alan David | Director | Industrial Estate Dalton YO7 3JN Thirsk Dalton Airfield North Yorkshire United Kingdom | England | British | 157389760001 | |||||
| HILL, Graeme Everitt | Director | 243 Ashley Road Hale WA1S 9NE Cheshire | England | British | 144984260001 | |||||
| RANDALL, Derek, Prof | Director | Dalton Airfield Industrial Estate Dalton YO7 3JN Thirsk North Yorkshire | England | British | 152381430001 | |||||
| DAVISON, Peter Jeffrey | Secretary | Sheraton Park Blackwell DL3 8QY Darlington County Durham | British | 17502280003 | ||||||
| RHODES, Jonathan David | Secretary | Dalton Thirsk YO7 3JN North Yorkshire Dalton Airfield Industrial Est. United Kingdom | 163157420001 | |||||||
| PL COMPANY SECRETARIES LIMITED | Secretary | 6-8 York Place LS1 2DS Leeds West Yorkshire | 118411210001 | |||||||
| HAUGHEY, Thomas Gerard | Director | 27 Westwood Road Bawtry DN10 6XB Doncaster South Yorkshire | England | British | 80339770001 | |||||
| SEVERS, John Leslie | Director | Reuben Place Ballajora Hill Maughold Ramsey Isle Of Man | United Kingdom | British | 5333970006 | |||||
| PL COMPANY NOMINEES LIMITED | Director | 6-8 York Place LS1 2DS Leeds West Yorkshire | 118411200001 |
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