Company NameA6 Steels Limited
Company StatusDissolved
Company Number02084143
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin McMellon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1990(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 04 August 2009)
RoleSteel Merchant
Correspondence Address31 Mar Sargazos
Moraira
Teulada
Spain
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusClosed
Appointed20 June 2005(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2009)
Correspondence Address6 Bexley Square
Salford
Manchester
Lancs
M3 6BZ
Director NameGillian Mairi McMellon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 June 2005)
RoleManaging Director
Correspondence Address31 Mar Sargazos
Moraira
Teulada
Spain
Director NameMrs Jean McMellon
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address27 Crescent Grove
Prestwich
Manchester
Lancashire
M25 9WR
Secretary NameGillian Mairi McMellon
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address31 Mar Sargazos
Moraira
Teulada
Spain

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,464
Cash£17
Current Liabilities£16,349

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 23/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 23/07/05; full list of members (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Registered office changed on 18/08/04 from: b pyplacz bridge street manchester lancashire M3 2RF (1 page)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 23/07/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 23/07/02; full list of members (7 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Return made up to 23/07/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1999Return made up to 23/07/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1998Return made up to 23/07/98; no change of members (4 pages)
19 August 1997Return made up to 23/07/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1994 (7 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1996Return made up to 23/07/96; no change of members (4 pages)