Company NameRamalley Funeral Service Limited
Company StatusConverted / Closed
Company Number00606408
CategoryConverted / Closed
Incorporation Date17 June 1958(65 years, 10 months ago)
Dissolution Date29 October 2012 (11 years, 5 months ago)
Previous NamesJno.Steel & Son Limited and JNO. Steel Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(47 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address111 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PF
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(47 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2012)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(49 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(53 years, 7 months after company formation)
Appointment Duration10 months (closed 29 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameDerek Wilfred Sheppard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(33 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressOakwood Cottage 45 Oakwood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LW
Director NameMr Iain Harfield Steel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(33 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
77 Lakewood Road
Chandlers Ford
Hampshire
SO53 5AD
Director NameMarjorie Alice Steel
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressTegfield House
24 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Director NameMr Richard Francis John Steel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(33 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Whiteparish
Salisbury
Wiltshire
SP5 2QE
Secretary NameIain Harfield Steel
NationalityBritish
StatusResigned
Appointed15 January 1992(33 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 January 1999)
RoleCompany Director
Correspondence Address26 Olivers Battery Road North
Winchester
Hampshire
SO22 4JA
Director NameNicholas Claude Aylwin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlairmore House
27 Ellerton Road
London
SW20 0EW
Director NameWilliam Gerald Stewart
Date of BirthMay 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 1997(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1999)
RoleBusinessman
Correspondence Address5282 Upland Drive
Delta
British Columbia
Vam 2gs
Director NamePaul Wagler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 1997(39 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1999)
RoleBusinessman
Correspondence Address2779 West 24th Avenue
Vancouver
British Columbia
Vgn 2js
Secretary NameSherolyn Haakstad
NationalityCanadian
StatusResigned
Appointed14 January 1999(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address4 Ashurst Court
3 Belvedere Grove
London
SW19 7RQ
Director NameMr Nicholas Vincent Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(41 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2003)
RoleUndertaker
Correspondence AddressMoat Farm Upgate Street
Bedingham
Bungay
NR35 2AT
Director NameSherolyn Haakstad
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 1999(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleFinance Director
Correspondence Address4 Ashurst Court
3 Belvedere Grove
London
SW19 7RQ
Director NameSusan Holmes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address14 The Avenue
Crowthorne
Berkshire
RG45 6PD
Secretary NameClare Marion Mitchell
NationalityBritish
StatusResigned
Appointed30 September 2000(42 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameMrs Anne Beckett Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 2004)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Bungay Road Scole
Diss
Norfolk
IP21 4DT
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Phillip Lee Richard Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Phillip Lee Richard Greenfield
NationalityBritish
StatusResigned
Appointed13 May 2004(45 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Andreas Panteli
NationalityBritish
StatusResigned
Appointed03 February 2005(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(47 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(47 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(47 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(48 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(49 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(49 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

108.9k at £1Fairways Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

29 October 2012Forms b & z - convert to i&ps (2 pages)
29 October 2012Forms b & z - convert to i&ps (2 pages)
29 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
29 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 108,940
(6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 108,940
(6 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
20 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
10 August 2011Total exemption small company accounts made up to 11 January 2011 (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 11 January 2011 (3 pages)
19 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
15 October 2007Accounts for a dormant company made up to 11 January 2007 (4 pages)
15 October 2007Accounts for a dormant company made up to 11 January 2007 (4 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
14 February 2007Return made up to 30/12/06; full list of members (2 pages)
14 February 2007Return made up to 30/12/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (5 pages)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Director resigned (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Company name changed jno. Steel holdings LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed jno. Steel holdings LIMITED\certificate issued on 22/07/05 (2 pages)
17 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
16 February 2005New secretary appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005New director appointed (1 page)
4 February 2005New secretary appointed (1 page)
4 February 2005New secretary appointed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 December 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
15 December 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2003Auditor's resignation (2 pages)
25 October 2003Auditor's resignation (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 October 2002Registered office changed on 11/10/02 from: 4 chesil street winchester SO23 8HU (1 page)
11 October 2002Registered office changed on 11/10/02 from: 4 chesil street winchester SO23 8HU (1 page)
5 July 2002Auditors statement (1 page)
5 July 2002Auditors statement (1 page)
26 January 2002Return made up to 15/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2002Return made up to 15/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
1 February 2001Return made up to 15/01/01; full list of members (7 pages)
1 February 2001Return made up to 15/01/01; full list of members (7 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
3 October 2000Full accounts made up to 31 December 1999 (14 pages)
3 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Return made up to 15/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Return made up to 15/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 2000New director appointed (2 pages)
30 December 1999Full accounts made up to 31 December 1998 (16 pages)
30 December 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
26 February 1999Return made up to 15/01/99; no change of members (6 pages)
26 February 1999Return made up to 15/01/99; no change of members (6 pages)
30 September 1998Full accounts made up to 3 December 1997 (20 pages)
30 September 1998Full accounts made up to 3 December 1997 (20 pages)
30 September 1998Full accounts made up to 3 December 1997 (20 pages)
11 August 1998Accounting reference date extended from 03/12/98 to 31/12/98 (1 page)
11 August 1998Accounting reference date extended from 03/12/98 to 31/12/98 (1 page)
16 February 1998Return made up to 15/01/98; full list of members (7 pages)
16 February 1998Return made up to 15/01/98; full list of members (7 pages)
4 February 1998Accounting reference date extended from 30/09/97 to 03/12/97 (1 page)
4 February 1998Accounting reference date extended from 30/09/97 to 03/12/97 (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 January 1998Auditor's resignation (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Auditor's resignation (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
8 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 September 1996 (18 pages)
1 May 1997Full accounts made up to 30 September 1996 (18 pages)
17 February 1997Return made up to 15/01/97; no change of members (4 pages)
17 February 1997Return made up to 15/01/97; no change of members (4 pages)
28 February 1996Full accounts made up to 30 September 1995 (18 pages)
28 February 1996Full accounts made up to 30 September 1995 (18 pages)
28 February 1996Return made up to 15/01/96; full list of members (6 pages)
28 February 1996Return made up to 15/01/96; full list of members (6 pages)
9 October 1995Company name changed jno.steel & son LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed jno.steel & son LIMITED\certificate issued on 10/10/95 (4 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1958Incorporation (14 pages)
17 June 1958Incorporation (14 pages)