Company NameA J M Steel Construction Ltd
Company StatusDissolved
Company Number05252389
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)
Dissolution Date22 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew John Mason
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2013)
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
Secretary NameChristopher Stephen Mewse
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2008)
RoleAccountant
Correspondence Address55 Butlers Way
Great Yeldham
Halstead
Essex
CO9 4QN
Director NameDavid Reginald Cundy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
Flexon Business Park
Streatham Road Wilburton
Cambridgeshire
CB6 3RY
Secretary NamePaul William Osbourne
NationalityBritish
StatusResigned
Appointed14 January 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2010)
RoleCompany Director
Correspondence AddressDog And Duck Farm Bungalow
100 Foot Bank, Welney
Wisbech
Cambs
PE14 9TW
Secretary NameMr Paul William Osbourne
StatusResigned
Appointed05 March 2010(5 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressWentworth House
Flexon Business Park
Streatham Road Wilburton
Cambridgeshire
CB6 3RY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2013Liquidators statement of receipts and payments to 9 May 2013 (7 pages)
5 June 2013Liquidators' statement of receipts and payments to 9 May 2013 (7 pages)
5 June 2013Liquidators' statement of receipts and payments to 9 May 2013 (7 pages)
5 June 2013Liquidators statement of receipts and payments to 9 May 2013 (7 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
28 June 2012Liquidators statement of receipts and payments to 9 May 2012 (8 pages)
28 June 2012Registered office address changed from Unit 1 Moon Hall Lane Haverhill Suffolk CB9 8QT United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Unit 1 Moon Hall Lane Haverhill Suffolk CB9 8QT United Kingdom on 28 June 2012 (2 pages)
28 June 2012Liquidators' statement of receipts and payments to 9 May 2012 (8 pages)
28 June 2012Liquidators statement of receipts and payments to 9 May 2012 (8 pages)
28 June 2012Liquidators' statement of receipts and payments to 9 May 2012 (8 pages)
15 July 2011Liquidators' statement of receipts and payments to 9 March 2011 (8 pages)
15 July 2011Liquidators statement of receipts and payments to 9 March 2011 (8 pages)
15 July 2011Liquidators statement of receipts and payments to 9 March 2011 (8 pages)
15 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Liquidators' statement of receipts and payments to 9 March 2011 (8 pages)
15 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
15 July 2011Statement of affairs with form 4.19 (6 pages)
15 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2011Statement of affairs with form 4.19 (6 pages)
5 July 2010Statement of affairs with form 4.19 (7 pages)
5 July 2010Statement of affairs with form 4.19 (7 pages)
9 April 2010Registered office address changed from Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Wentworth House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 9 April 2010 (1 page)
1 April 2010Termination of appointment of Paul Osbourne as a secretary (1 page)
1 April 2010Termination of appointment of Paul Osbourne as a secretary (1 page)
9 March 2010Appointment of Mr Paul William Osbourne as a secretary (1 page)
9 March 2010Appointment of Mr Paul William Osbourne as a secretary (1 page)
15 February 2010Termination of appointment of Paul Osbourne as a secretary (1 page)
15 February 2010Termination of appointment of Paul Osbourne as a secretary (1 page)
27 October 2009Termination of appointment of David Cundy as a director (1 page)
27 October 2009Termination of appointment of David Cundy as a director (1 page)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(5 pages)
19 October 2009Director's details changed for Andrew John Mason on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(5 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(5 pages)
19 October 2009Director's details changed for Andrew John Mason on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for David Reginald Cundy on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Reginald Cundy on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 November 2008Return made up to 06/10/08; no change of members (4 pages)
14 November 2008Return made up to 06/10/08; no change of members (4 pages)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 January 2008Return made up to 06/10/07; no change of members (6 pages)
22 January 2008Return made up to 06/10/07; no change of members (6 pages)
15 January 2008New secretary appointed (4 pages)
15 January 2008New secretary appointed (4 pages)
15 January 2008New director appointed (4 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: the garage workshop moonhall lane haverhill CB9 8QT (1 page)
15 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 January 2008Registered office changed on 15/01/08 from: the garage workshop moonhall lane haverhill CB9 8QT (1 page)
31 October 2006Return made up to 06/10/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2006Return made up to 06/10/06; full list of members (6 pages)
17 November 2005Return made up to 06/10/05; full list of members (6 pages)
17 November 2005Return made up to 06/10/05; full list of members (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 October 2004Incorporation (13 pages)
6 October 2004Incorporation (13 pages)