Company NameSteppe & Partners Limited
DirectorsCornell Johan Leegstra and Bernadus Johannus Antonius Van Den Bogaard
Company StatusDissolved
Company Number02713535
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBernadus Johannus Antonius Van Den Bogaard
NationalityDutch
StatusCurrent
Appointed11 May 1992(same day as company formation)
RoleShop (Clothes)
Correspondence AddressOude Kleefsebaan 421-423
6572 Az Berg En Dal
Holland
Director NameCornell Johan Leegstra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleSales Manager
Correspondence AddressHoltgesbroek 16-05
6546 Pk Nijmegan
Holland
Director NameBernadus Johannus Antonius Van Den Bogaard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleClothier
Correspondence AddressOude Kleefsebaan 421-423
6572 Az Berg En Dal
Holland
Director NameMr Frederik-Willem Steppe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleBuilder
Correspondence AddressKoningsholster 80
Beek (Ubb) 6831 Es
Foreign
Director NameMr Bernadus Jurinus Wanmaker
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed23 January 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RoleIndustrial Cleaner
Correspondence AddressZwanenveld 37-45
6538 Xw Nijmegen
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 February 1999Dissolved (1 page)
5 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Appointment of a voluntary liquidator (1 page)
10 December 1997Statement of affairs (5 pages)
19 September 1996Registered office changed on 19/09/96 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page)
17 September 1996Declaration of solvency (3 pages)
17 September 1996Appointment of a voluntary liquidator (2 pages)
17 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
12 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)