Company NameSteelacre Limited
Company StatusDissolved
Company Number03029841
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date29 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sam Lancaster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 29 July 2009)
RoleSurveyor Valuer
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodlands Drive
Atherton
Manchester
Lancashire
M46 9HH
Secretary NameMrs Jennifer Mary Lancaster
NationalityBritish
StatusClosed
Appointed03 May 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 29 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Woodlands Drive
Atherton
Manchester
M46 9HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAspinall
Mansell House Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Declaration of solvency (3 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o abrams ashton 41 st thomas's road chorley lancashire PR7 1JE (1 page)
18 June 2008Return made up to 07/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/06/08
(6 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 07/03/07; full list of members (8 pages)
11 April 2006Return made up to 07/03/06; full list of members (8 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 07/03/05; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2004Return made up to 07/03/04; full list of members (8 pages)
25 March 2003Return made up to 07/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 07/03/02; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 07/03/01; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 07/03/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1998Return made up to 07/03/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 May 1996Return made up to 07/03/96; full list of members (6 pages)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 December 1995£ nc 1000/180000 04/12/95 (1 page)
13 December 1995Ad 04/12/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Registered office changed on 10/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 March 1995Incorporation (19 pages)