Company NameSaddleworth Steel Co. Limited
DirectorsPaul Anthony Andrew-Willis and Susan Margaret Andrew-Willis
Company StatusDissolved
Company Number02861896
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NamePaul Anthony Andrew-Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleSteel Stockholder
Correspondence AddressStoneriggs
Park Lane Greenfield
Oldham
Lancashire
OL3 7DT
Director NameSusan Margaret Andrew-Willis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStoneriggs Park Lane
Greenfield
Oldham
Lancashire
OL3 3DX
Secretary NameSusan Margaret Andrew-Willis
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStoneriggs Park Lane
Greenfield
Oldham
Lancashire
OL3 3DX
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£70,284
Cash£5,869
Current Liabilities£775,980

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 December 2002Dissolved (1 page)
20 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Registered office changed on 19/07/01 from: stoneriggs park lane greenfield oldham lancashire OL3 3DX (1 page)
13 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2001Statement of affairs (6 pages)
13 July 2001Appointment of a voluntary liquidator (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 13/10/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 December 1999Return made up to 13/10/99; full list of members (6 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
15 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 October 1998Return made up to 13/10/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 October 1997Return made up to 13/10/97; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
1 October 1996Registered office changed on 01/10/96 from: 16 st marys drive greenfield oldham OL3 7DT (1 page)
12 April 1996Accounts for a small company made up to 30 November 1995 (9 pages)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1996£ nc 100/100000 07/03/96 (1 page)
14 March 1996Ad 07/03/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
17 October 1995Return made up to 13/10/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)