Company NameAnthony Steeples Limited
Company StatusDissolved
Company Number00704945
CategoryPrivate Limited Company
Incorporation Date5 October 1961(62 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(35 years after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed30 September 1996(35 years after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameAnthony Steeples
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RolePharmacist
Correspondence Address7 Blackamoor Road
Sheffield
South Yorkshire
S17 3GH
Director NameMrs Jane Rosalind Steeples
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleSecretary
Correspondence Address7 Blackamoor Road
Sheffield
South Yorkshire
S17 3GH
Secretary NameMrs Jane Rosalind Steeples
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Blackamoor Road
Sheffield
South Yorkshire
S17 3GH

Location

Registered Address716a Bolton Road
Pendlebury
Manchester
M27 6EW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close sheepbridge trading estate chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
9 October 2002Return made up to 17/07/02; full list of members (6 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
2 May 2002Return made up to 17/07/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
14 August 2000Return made up to 17/07/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (7 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
11 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 July 1998Return made up to 17/07/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 July 1997Return made up to 17/07/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 202 white lane sheffield S12 3GL (1 page)
20 November 1996Accounting reference date shortened from 31/03 to 31/10 (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996New director appointed (2 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 July 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)