Company NameSteebon Properties Limited
Company StatusDissolved
Company Number01365984
CategoryPrivate Limited Company
Incorporation Date3 May 1978(46 years ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian George Gaskill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 09 December 2003)
RoleEstate Agency Manager
Correspondence Address40 Ard Reayrt
Ramsey Road
Laxey
Isle Of Man
IM4 7QP
Director NameMrs Janice Gaskill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 09 December 2003)
RoleProperty Manageress
Correspondence Address40 Ard Reayrt
Ramsey Road
Laxey
Isle Of Man
IM4 7QP
Secretary NameMrs Janice Gaskill
NationalityBritish
StatusClosed
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address40 Ard Reayrt
Ramsey Road
Laxey
Isle Of Man
IM4 7QP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(22 years, 5 months after company formation)
Appointment Duration1 day (resigned 27 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000
Cash£2,141
Current Liabilities£141

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
29 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 September 2001Return made up to 30/08/01; full list of members (5 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 October 2000Return made up to 30/08/00; full list of members (5 pages)
4 October 2000Secretary resigned (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Return made up to 30/08/99; full list of members (5 pages)
5 June 1999Registered office changed on 05/06/99 from: 58 broadway bramhall stockport cheshire SK7 3BU (1 page)
10 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 August 1998Return made up to 30/08/98; full list of members (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
9 September 1996Return made up to 30/08/96; full list of members (6 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Particulars of mortgage/charge (8 pages)
15 June 1996Particulars of mortgage/charge (8 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of mortgage charge released/ceased (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Particulars of mortgage/charge (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 August 1995Return made up to 30/08/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)