Burnley
Lancashire
BB10 4JP
Secretary Name | Debra Ann Steel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Dennis Goldthorpe Steel |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 March 1992) |
Role | Engineering Director |
Correspondence Address | 3 Cairn Drive Bamford Rochdale Lancashire OL11 5PG |
Director Name | Muriel Irene Steel |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 June 2001) |
Role | Secretary |
Correspondence Address | 3 Cairn Drive Bamford Rochdale Lancashire OL11 5PG |
Secretary Name | Muriel Irene Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 3 Cairn Drive Bamford Rochdale Lancashire OL11 5PG |
Director Name | Ann Steel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(22 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2001) |
Role | Credit Controller |
Correspondence Address | Hollin Bar Farm Sowerby Lane Luddendenfoot Halifax West Yorkshire HX2 6LE |
Secretary Name | Ann Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Hollin Bar Farm Sowerby Lane Luddendenfoot Halifax West Yorkshire HX2 6LE |
Director Name | David Leslie Roberts |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 1999) |
Role | Engineer |
Correspondence Address | 168 Rochdale Road Shaw Oldham Lancashire OL2 7JR |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2004) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Website | www.dgsteel.com |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2.5k at £1 | Ann Steel 49.80% Ordinary |
---|---|
2.5k at £1 | Paul Anthony Steel 49.80% Ordinary |
10 at £1 | David Leslie Roberts 0.20% Ordinary |
10 at £1 | Muriel Irene Steel 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,744 |
Cash | £167 |
Current Liabilities | £1,472,054 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Administrator's progress report to 8 April 2015 (27 pages) |
21 April 2015 | Notice of move from Administration to Dissolution on 8 April 2015 (27 pages) |
21 April 2015 | Administrator's progress report to 8 April 2015 (27 pages) |
21 April 2015 | Notice of move from Administration to Dissolution on 8 April 2015 (27 pages) |
21 April 2015 | Administrator's progress report to 8 April 2015 (27 pages) |
21 April 2015 | Notice of move from Administration to Dissolution on 8 April 2015 (27 pages) |
13 November 2014 | Administrator's progress report to 8 October 2014 (26 pages) |
13 November 2014 | Administrator's progress report to 8 October 2014 (26 pages) |
13 November 2014 | Administrator's progress report to 8 October 2014 (26 pages) |
18 August 2014 | Statement of affairs with form 2.14B (7 pages) |
18 August 2014 | Statement of affairs with form 2.14B (7 pages) |
20 June 2014 | Notice of deemed approval of proposals (1 page) |
20 June 2014 | Notice of deemed approval of proposals (1 page) |
6 June 2014 | Statement of administrator's proposal (43 pages) |
6 June 2014 | Statement of administrator's proposal (43 pages) |
23 April 2014 | Registered office address changed from Barnbrook Gear Works Brook Street Bury Lancashire BL9 6AF on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from Barnbrook Gear Works Brook Street Bury Lancashire BL9 6AF on 23 April 2014 (2 pages) |
22 April 2014 | Appointment of an administrator (1 page) |
22 April 2014 | Appointment of an administrator (1 page) |
20 December 2013 | Registration of charge 009746510016 (7 pages) |
20 December 2013 | Registration of charge 009746510016 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 August 2013 | Registration of charge 009746510015 (23 pages) |
21 August 2013 | Registration of charge 009746510015 (23 pages) |
11 September 2012 | Secretary's details changed for Debra Ann Steel on 3 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Debra Ann Steel on 3 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Debra Ann Steel on 3 September 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Secretary's details changed for Debra Ann Steel on 6 September 2011 (2 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Secretary's details changed for Debra Ann Steel on 6 September 2011 (2 pages) |
3 September 2012 | Secretary's details changed for Debra Ann Steel on 6 September 2011 (2 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
31 August 2010 | Director's details changed for Paul Anthony Steel on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Paul Anthony Steel on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Paul Anthony Steel on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
24 July 2008 | Return made up to 27/08/07; full list of members (4 pages) |
24 July 2008 | Return made up to 27/08/07; full list of members (4 pages) |
1 February 2008 | Particulars of mortgage/charge (9 pages) |
1 February 2008 | Particulars of mortgage/charge (9 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 December 2006 | Return made up to 27/08/06; full list of members (3 pages) |
4 December 2006 | Return made up to 27/08/06; full list of members (3 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Return made up to 27/08/05; no change of members (6 pages) |
9 May 2006 | Return made up to 27/08/05; no change of members (6 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 April 2004 (11 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 April 2004 (11 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 27/08/04; no change of members
|
2 February 2005 | Return made up to 27/08/04; no change of members
|
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
14 June 2001 | Memorandum and Articles of Association (10 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Memorandum and Articles of Association (10 pages) |
14 June 2001 | Resolutions
|
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
29 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
23 September 2000 | Particulars of mortgage/charge (9 pages) |
23 September 2000 | Particulars of mortgage/charge (9 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 October 1999 | Return made up to 27/08/99; full list of members
|
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Return made up to 27/08/99; full list of members
|
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 November 1996 | Return made up to 27/08/96; full list of members (8 pages) |
4 November 1996 | Return made up to 27/08/96; full list of members (8 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (16 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 October 1981 | New secretary appointed (2 pages) |
9 October 1981 | New secretary appointed (2 pages) |
13 March 1970 | Incorporation (15 pages) |
13 March 1970 | Incorporation (15 pages) |