Company NameJohn William Steel Limited
Company StatusDissolved
Company Number04717940
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn William Steel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address120 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EB
Secretary NameMichael Joseph Sebastian Walker
NationalityBritish
StatusClosed
Appointed03 April 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 17 March 2009)
RoleSecretary
Correspondence Address11 Tor View
Haslingden
Rossendale
BB4 6PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSalter Newman Limited
1st Floor Mansion House
173-199 Wellington Road South
Stockport Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£268
Current Liabilities£32

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 August 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
9 August 2006Registered office changed on 09/08/06 from: 4-6 old rectory gardens cheadle cheshire SK8 (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2005Return made up to 01/04/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 April 2004Return made up to 01/04/04; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)