Company NameSteelfab Site Services Limited
DirectorPaul Anthony Haslam
Company StatusDissolved
Company Number03519268
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Anthony Haslam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Conningsby Close
Bolton
Lancashire
BL7 9NY
Secretary NameSusan Mary Smith
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Conningsby Close
Bromley Cross
Bolton
Lancashire
BL7 9NY
Secretary NameMichael John Hughes
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address25 Edward Street
Bolton
Lancashire
BL4 7TP
Secretary NameAndrew Brittain Jones
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 2003)
RoleCompany Director
Correspondence Address25 Church Street
Little Lever
Bolton
Lancashire
BL3 1BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,195
Cash£2,260
Current Liabilities£34,830

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Appointment of a voluntary liquidator (1 page)
8 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2003Statement of affairs (5 pages)
26 June 2003Registered office changed on 26/06/03 from: unit 7-8 dunscar industrial estate blackburn road bolton lancashire BL7 9PQ (1 page)
10 June 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 26 conningsby close bromley cross bolton BL7 9NY (1 page)
11 June 2002Director's particulars changed (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
21 November 2001Secretary resigned (1 page)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Return made up to 27/02/00; full list of members (6 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
11 June 1999Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Registered office changed on 14/01/99 from: 21 thorsby close bromley cross bolton lancashire BL7 9NW (1 page)
30 November 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
27 February 1998Incorporation (12 pages)