Salford
M50 3XT
Director Name | Mrs Dolores Diane De-Matteo |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(9 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Store Room 671 Eccles New Road Salford M50 1AY |
Director Name | Mr Stephen Anthony De-Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Store Room 671 Eccles New Road Salford M50 1AY |
Director Name | Mr Stephen Anthony Dematteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St Lawrence Quay Salford Quays Manchester M50 3XT |
Secretary Name | Dolores Diane Dematteo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St Lawrence Quay Salford Quays Lancashire M50 3XT |
Director Name | Mr Michael Anthony Davidson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Waterloo Warehouse Liverpool Merseyside L3 0BH |
Secretary Name | Mr Michael Anthony Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Waterloo Warehouse Liverpool Merseyside L3 0BH |
Director Name | Mr Stephen Anthony De-Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St. Lawrence Quay Salford Quays Manchester M50 3XT |
Secretary Name | Mr Simon Weighell |
---|---|
Status | Resigned |
Appointed | 09 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 5 Thomas Close Alsager Stoke-On-Trent Staffordshire ST7 2YR |
Director Name | Mr Stephen Anthony De-Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mb10 City Park 34 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ |
Website | www.stedetradsteel.com |
---|
Registered Address | The Store Room 671 Eccles New Road Salford M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £8,352 |
Cash | £1,545 |
Current Liabilities | £8,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 May 2020 | Registered office address changed from Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ England to The Store Room 671 Eccles New Road Salford M50 1AY on 4 May 2020 (1 page) |
12 February 2020 | Registered office address changed from 77a Manchester Road Bolton BL2 1ES England to Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ on 12 February 2020 (1 page) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 December 2019 | Registered office address changed from 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG England to 77a Manchester Road Bolton BL2 1ES on 7 December 2019 (1 page) |
29 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 April 2018 | Registered office address changed from 43 Higher Bridge Street Bolton Lancashire BL1 2HE to 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG on 17 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 July 2015 | Registered office address changed from , Office 3 , 34 Brindley Road, Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from , Office 3 , 34 Brindley Road, Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from Office 3 , 34 Brindley Road Manchester M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 26 July 2015 (1 page) |
16 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Registered office address changed from Office 12, 34 Brindley Road Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ England to Office 3 , 34 Brindley Road Manchester M16 9HQ on 31 January 2015 (1 page) |
31 January 2015 | Registered office address changed from , Office 12, 34 Brindley Road Brindley Road, Old Trafford, Manchester, Greater Manchester, M16 9HQ, England to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 31 January 2015 (1 page) |
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Registered office address changed from , Office 12, 34 Brindley Road Brindley Road, Old Trafford, Manchester, Greater Manchester, M16 9HQ, England to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 31 January 2015 (1 page) |
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
14 January 2015 | Appointment of Mr Stephen Anthony De-Matteo as a director on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen Anthony De-Matteo as a director on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen Anthony De-Matteo as a director on 2 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from , Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Michael Anthony Davidson as a director on 2 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Michael Anthony Davidson as a director on 2 January 2015 (1 page) |
13 January 2015 | Registered office address changed from , Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ to Office 12, 34 Brindley Road Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Michael Anthony Davidson as a director on 2 January 2015 (1 page) |
5 January 2015 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 January 2015 | Appointment of Mrs Dolores Diane De-Matteo as a director on 1 December 2014 (2 pages) |
3 January 2015 | Appointment of Mrs Dolores Diane De-Matteo as a director on 1 December 2014 (2 pages) |
3 January 2015 | Appointment of Mrs Dolores Diane De-Matteo as a director on 1 December 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Termination of appointment of Stephen De-Matteo as a director (1 page) |
5 March 2014 | Termination of appointment of Stephen De-Matteo as a director (1 page) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from , 107 Queens Dock, 67-81 Norfolk Street, Liverpool, Merseyside England, L1 0BG, United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from , 107 Queens Dock, 67-81 Norfolk Street, Liverpool, Merseyside England, L1 0BG, United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool Merseyside England L1 0BG United Kingdom on 2 October 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 January 2012 | Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages) |
27 January 2012 | Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from , Queens Dock Mb107, 67-81 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from , Queens Dock Mb107, 67-81 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Queens Dock Mb107 67-81 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Register inspection address has been changed (1 page) |
23 January 2012 | Register inspection address has been changed (1 page) |
21 September 2011 | Appointment of Mr Stephen Anthony De-Matteo as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Simon Weighell as a secretary (1 page) |
21 September 2011 | Appointment of Mr Stephen Anthony De-Matteo as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Simon Weighell as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 March 2011 | Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from , Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from , Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ on 14 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Michael Davidson as a secretary (1 page) |
10 March 2011 | Termination of appointment of Stephen De-Matteo as a director (1 page) |
10 March 2011 | Appointment of Mr Simon Weighell as a secretary (2 pages) |
10 March 2011 | Appointment of Mr Simon Weighell as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Stephen De-Matteo as a director (1 page) |
10 March 2011 | Termination of appointment of Michael Davidson as a secretary (1 page) |
23 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Mr Michael Anthony Davidson on 6 January 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Michael Davidson on 6 January 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Michael Davidson on 6 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Stephen Anthony De-Matteo on 6 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Stephen Anthony De-Matteo on 6 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Michael Anthony Davidson on 6 January 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr Stephen Anthony De-Matteo on 6 January 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Michael Davidson on 6 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Michael Anthony Davidson on 6 January 2010 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 August 2009 | Director appointed stephen anthony de-matteo (1 page) |
24 August 2009 | Director appointed stephen anthony de-matteo (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 March 2009 | Appointment terminated director stephen dematteo (1 page) |
12 March 2009 | Appointment terminated director stephen dematteo (1 page) |
27 February 2009 | Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page) |
27 February 2009 | Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page) |
12 January 2009 | Return made up to 06/01/09; full list of members (10 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (10 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Accounts made up to 30 June 2007 (1 page) |
12 August 2007 | Accounts made up to 30 June 2007 (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Return made up to 28/11/06; full list of members
|
27 April 2007 | Return made up to 28/11/06; full list of members
|
17 August 2006 | Accounts made up to 30 June 2006 (1 page) |
17 August 2006 | Accounts made up to 30 June 2006 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage, quay salford quays manchester, greater manchester M50 3YX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage, quay salford quays manchester, greater manchester M50 3YX (1 page) |
16 March 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 November 2005 | Incorporation (16 pages) |
28 November 2005 | Incorporation (16 pages) |