Company NameSteele Ford & Newton Limited
Company StatusDissolved
Company Number07971691
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Peter Cassidy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Elizabeth Street
Burnley
BB11 2BQ
Director NameMr Lee David Hammond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Elizabeth Street
Burnley
BB11 2BQ
Director NameMr Mark Edward Irlam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Elizabeth Street
Burnley
BB11 2BQ
Director NameGraeme Sommerville Tindall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Elizabeth Street
Burnley
BB11 2BQ
Director NameMr John Richard Steele Greenwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8 Elizabeth Street
Burnley
BB11 2BQ

Contact

Websitewww.steelefordnewton.com
Email address[email protected]
Telephone01282 505555
Telephone regionBurnley

Location

Registered AddressTower 12
18-22 Nbridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£445,366
Cash£75,341
Current Liabilities£793,324

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Administrator's progress report (30 pages)
1 July 2019Notice of move from Administration to Dissolution (30 pages)
27 June 2019Administrator's progress report (25 pages)
11 January 2019Administrator's progress report (27 pages)
26 June 2018Administrator's progress report (29 pages)
20 June 2018Notice of extension of period of Administration (3 pages)
8 January 2018Administrator's progress report (24 pages)
8 January 2018Administrator's progress report (24 pages)
8 August 2017Administrator's progress report (28 pages)
8 August 2017Administrator's progress report (28 pages)
24 July 2017Notice of extension of period of Administration (3 pages)
24 July 2017Notice of extension of period of Administration (3 pages)
28 February 2017Notice of vacation of office by administrator (37 pages)
28 February 2017Notice of vacation of office by administrator (37 pages)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
10 January 2017Administrator's progress report to 27 November 2016 (18 pages)
10 January 2017Administrator's progress report to 27 November 2016 (18 pages)
29 July 2016Administrator's progress report to 27 May 2016 (20 pages)
29 July 2016Administrator's progress report to 27 May 2016 (20 pages)
28 June 2016Notice of extension of period of Administration (1 page)
28 June 2016Notice of extension of period of Administration (1 page)
20 January 2016Administrator's progress report to 17 December 2015 (18 pages)
20 January 2016Administrator's progress report to 17 December 2015 (18 pages)
24 August 2015Result of meeting of creditors (5 pages)
24 August 2015Result of meeting of creditors (5 pages)
4 August 2015Statement of administrator's proposal (31 pages)
4 August 2015Statement of administrator's proposal (31 pages)
29 June 2015Registered office address changed from Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ to C/O Leonard Curtis Tower 12 18-22 Nbridge Street Manchester M3 3BZ on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ to C/O Leonard Curtis Tower 12 18-22 Nbridge Street Manchester M3 3BZ on 29 June 2015 (2 pages)
25 June 2015Appointment of an administrator (1 page)
25 June 2015Appointment of an administrator (1 page)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(9 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(9 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(9 pages)
3 April 2014Termination of appointment of John Greenwood as a director (2 pages)
3 April 2014Termination of appointment of John Greenwood as a director (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Director's details changed for John Richard Steele Greenwood on 2 April 2013 (2 pages)
2 April 2013Director's details changed for John Richard Steele Greenwood on 2 April 2013 (2 pages)
2 April 2013Director's details changed for John Richard Steele Greenwood on 2 April 2013 (2 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(4 pages)
1 March 2012Incorporation (41 pages)
1 March 2012Incorporation (41 pages)