Company NameD.G. Steel And Son Engineering Limited
Company StatusDissolved
Company Number00974651
CategoryPrivate Limited Company
Incorporation Date13 March 1970(54 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePaul Anthony Steel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(21 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 21 July 2015)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address10 Applecross Drive
Burnley
Lancashire
BB10 4JP
Secretary NameDebra Ann Steel
NationalityBritish
StatusClosed
Appointed24 January 2005(34 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameDennis Goldthorpe Steel
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 March 1992)
RoleEngineering Director
Correspondence Address3 Cairn Drive
Bamford
Rochdale
Lancashire
OL11 5PG
Director NameMuriel Irene Steel
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 June 2001)
RoleSecretary
Correspondence Address3 Cairn Drive
Bamford
Rochdale
Lancashire
OL11 5PG
Secretary NameMuriel Irene Steel
NationalityBritish
StatusResigned
Appointed27 August 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address3 Cairn Drive
Bamford
Rochdale
Lancashire
OL11 5PG
Director NameAnn Steel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2001)
RoleCredit Controller
Correspondence AddressHollin Bar Farm Sowerby Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6LE
Secretary NameAnn Steel
NationalityBritish
StatusResigned
Appointed10 July 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressHollin Bar Farm Sowerby Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6LE
Director NameDavid Leslie Roberts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1999)
RoleEngineer
Correspondence Address168 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7JR
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 2001(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2004)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2005)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Contact

Websitewww.dgsteel.com

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2.5k at £1Ann Steel
49.80%
Ordinary
2.5k at £1Paul Anthony Steel
49.80%
Ordinary
10 at £1David Leslie Roberts
0.20%
Ordinary
10 at £1Muriel Irene Steel
0.20%
Ordinary

Financials

Year2014
Net Worth£133,744
Cash£167
Current Liabilities£1,472,054

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Administrator's progress report to 8 April 2015 (27 pages)
21 April 2015Notice of move from Administration to Dissolution on 8 April 2015 (27 pages)
21 April 2015Administrator's progress report to 8 April 2015 (27 pages)
21 April 2015Notice of move from Administration to Dissolution on 8 April 2015 (27 pages)
21 April 2015Administrator's progress report to 8 April 2015 (27 pages)
21 April 2015Notice of move from Administration to Dissolution on 8 April 2015 (27 pages)
13 November 2014Administrator's progress report to 8 October 2014 (26 pages)
13 November 2014Administrator's progress report to 8 October 2014 (26 pages)
13 November 2014Administrator's progress report to 8 October 2014 (26 pages)
18 August 2014Statement of affairs with form 2.14B (7 pages)
18 August 2014Statement of affairs with form 2.14B (7 pages)
20 June 2014Notice of deemed approval of proposals (1 page)
20 June 2014Notice of deemed approval of proposals (1 page)
6 June 2014Statement of administrator's proposal (43 pages)
6 June 2014Statement of administrator's proposal (43 pages)
23 April 2014Registered office address changed from Barnbrook Gear Works Brook Street Bury Lancashire BL9 6AF on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from Barnbrook Gear Works Brook Street Bury Lancashire BL9 6AF on 23 April 2014 (2 pages)
22 April 2014Appointment of an administrator (1 page)
22 April 2014Appointment of an administrator (1 page)
20 December 2013Registration of charge 009746510016 (7 pages)
20 December 2013Registration of charge 009746510016 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5,000
(3 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5,000
(3 pages)
21 August 2013Registration of charge 009746510015 (23 pages)
21 August 2013Registration of charge 009746510015 (23 pages)
11 September 2012Secretary's details changed for Debra Ann Steel on 3 September 2012 (1 page)
11 September 2012Secretary's details changed for Debra Ann Steel on 3 September 2012 (1 page)
11 September 2012Secretary's details changed for Debra Ann Steel on 3 September 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Debra Ann Steel on 6 September 2011 (2 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Debra Ann Steel on 6 September 2011 (2 pages)
3 September 2012Secretary's details changed for Debra Ann Steel on 6 September 2011 (2 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
31 August 2010Director's details changed for Paul Anthony Steel on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Paul Anthony Steel on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Paul Anthony Steel on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
24 July 2008Return made up to 27/08/07; full list of members (4 pages)
24 July 2008Return made up to 27/08/07; full list of members (4 pages)
1 February 2008Particulars of mortgage/charge (9 pages)
1 February 2008Particulars of mortgage/charge (9 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Return made up to 27/08/06; full list of members (3 pages)
4 December 2006Return made up to 27/08/06; full list of members (3 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
9 May 2006Return made up to 27/08/05; no change of members (6 pages)
9 May 2006Return made up to 27/08/05; no change of members (6 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
25 April 2005Total exemption small company accounts made up to 30 April 2004 (11 pages)
25 April 2005Total exemption small company accounts made up to 30 April 2004 (11 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 27/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2005Return made up to 27/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
22 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
14 June 2001Memorandum and Articles of Association (10 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Memorandum and Articles of Association (10 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 September 2000Return made up to 27/08/00; full list of members (8 pages)
29 September 2000Return made up to 27/08/00; full list of members (8 pages)
23 September 2000Particulars of mortgage/charge (9 pages)
23 September 2000Particulars of mortgage/charge (9 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
15 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 November 1996Return made up to 27/08/96; full list of members (8 pages)
4 November 1996Return made up to 27/08/96; full list of members (8 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (16 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 October 1981New secretary appointed (2 pages)
9 October 1981New secretary appointed (2 pages)
13 March 1970Incorporation (15 pages)
13 March 1970Incorporation (15 pages)