Company NameSteeles Coaches (96) Limited
DirectorsAnnette Steele and Veronica Steele
Company StatusDissolved
Company Number03210109
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)

Directors

Director NameAnnette Steele
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Livingstone Place
Lockerbie
Dumfriesshire
DG11 2AU
Scotland
Director NameVeronica Steele
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkview
Kirtlebridge
Lockerbie
Dumfriesshire
DG11 3LZ
Scotland
Secretary NameDavid Steele
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleSecretary
Correspondence Address25 Livingstone Place
Lockerbie
Dumfriesshire
DG11 2AU
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Appointment of a voluntary liquidator (1 page)
27 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2000Resignation of a liquidator (1 page)
7 February 2000Liquidators statement of receipts and payments (7 pages)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1999Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 February 1999Statement of affairs (5 pages)
10 February 1999Appointment of a voluntary liquidator (1 page)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Ad 10/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New secretary appointed (2 pages)
10 June 1996Incorporation (16 pages)