Company NameSteergood Ltd
DirectorBruce Manley
Company StatusDissolved
Company Number03544085
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Manley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Roman Way
Dowbridge Kirkham
Preston
Lancashire
PR4 2YG
Secretary NameDebra Edith Manley
NationalityBritish
StatusCurrent
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address3 Roman Way
Dowbridge Kirkham
Preston
Lancashire
PR4 2YG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16
Cash£315
Current Liabilities£34,621

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (5 pages)
7 September 2004Registered office changed on 07/09/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003Amended accounts made up to 30 April 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2003Return made up to 09/04/03; full list of members (6 pages)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 1999 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 April 2001Return made up to 09/04/01; full list of members (6 pages)
9 May 2000Return made up to 09/04/00; full list of members (6 pages)
22 April 1999Return made up to 09/04/99; full list of members (6 pages)
11 May 1998Registered office changed on 11/05/98 from: brody lee kershaw 10 charlotte street manchester M1 4EX (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)