Company NameA.J.Steel & Co. Limited
DirectorArthur Joseph Steel
Company StatusDissolved
Company Number00959550
CategoryPrivate Limited Company
Incorporation Date5 August 1969(54 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameArthur Joseph Steel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence AddressOxley House 7 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Secretary NameChristine Jefferson
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressOxley House 7 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameChristine Jefferson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1999)
RoleCompany Administrator
Correspondence AddressOxley House 7 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX

Location

Registered AddressBridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£107,545
Cash£60
Current Liabilities£207,555

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 July 2004Dissolved (1 page)
6 April 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Registered office changed on 17/06/03 from: nuttall & co marsland house, marsland road sale manchester M33 3LX (1 page)
8 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Statement of affairs (10 pages)
20 March 2002Registered office changed on 20/03/02 from: oxley house 7 royal gardens bowdon altrincham cheshire WA14 3GX (1 page)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 July 2000Registered office changed on 07/07/00 from: suite 1 scriven house richmond road bowdon altrincham cheshire WA14 2TT (1 page)
12 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999Director resigned (1 page)
18 May 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Full accounts made up to 31 July 1998 (14 pages)
12 November 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1998Registered office changed on 28/09/98 from: west hall lodge west lane high legh near knutsford cheshire WA16 6NB (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/11/96
(4 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)