Company NameSir Richard Steele Assets Limited
Company StatusDissolved
Company Number08767852
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameRadcliffe On Trent Assets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Channanya Tomlin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Alan Bruner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Bruner
100.00%
Ordinary

Accounts

Latest Accounts29 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End29 November

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 29 November 2018 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 29 November 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 29 November 2017 (2 pages)
18 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
18 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
18 August 2017Accounts for a dormant company made up to 29 November 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 29 November 2016 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to C/O 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Alan Bruner as a director on 1 May 2016 (1 page)
1 November 2016Appointment of Mr Channanya Tomlin as a director on 1 May 2016 (2 pages)
1 November 2016Termination of appointment of Alan Bruner as a director on 1 May 2016 (1 page)
1 November 2016Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to C/O 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 1 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 November 2016Appointment of Mr Channanya Tomlin as a director on 1 May 2016 (2 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
26 March 2015Company name changed radcliffe on trent assets LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed radcliffe on trent assets LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Appointment of Mr Alan Bruner as a director (2 pages)
6 June 2014Appointment of Mr Alan Bruner as a director (2 pages)
8 November 2013Termination of appointment of Osker Heiman as a director (1 page)
8 November 2013Termination of appointment of Osker Heiman as a director (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(20 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(20 pages)