Company NameStedetradsteel.(NW) Limited
Company StatusDissolved
Company Number09492522
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameSharp Inc Ltd

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Mohammed Sali Khan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher Brothers Recycling Centre Lansdowne Road
Eccles
Manchester
M30 9PJ
Director NameMrs Karen Sharp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address384a Harrogate Rd Moortown
Leeds
LS17 6PY
Director NameMr Stephen Anthony De-Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room 671 Eccles New Road
Salford
M50 1AY
Director NameMr Arslaan Vasi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Upper Chorlton Road
Manchester
M16 7RY
Director NameMr Kevin Thomas Gray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room 671
Eccles New Road
Salford
M50 1AY

Location

Registered AddressThe Store Room 671
Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Arslaan Vasi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2021Notification of Mohammid Sali Khan as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Cessation of Kevin Thomas Gray as a person with significant control on 1 February 2021 (1 page)
1 February 2021Termination of appointment of Kevin Thomas Gray as a director on 1 September 2020 (1 page)
1 February 2021Appointment of Mr Mohammed Sali Khan as a director on 1 January 2021 (2 pages)
27 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
4 May 2020Registered 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 2020Registered office address changed from The Store Room Marsh Lane Preston PR1 8SN England to Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ on 12 February 2020 (1 page)
14 January 2020Confirmation statement made on 25 November 2019 with updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
25 November 2019Registered office address changed from The Store Room 671 Eccles New Road Salford M50 1AY to The Store Room Marsh Lane Preston PR1 8SN on 25 November 2019 (1 page)
18 January 2019Termination of appointment of Arslaan Vasi as a director on 1 January 2019 (1 page)
18 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 January 2019Notification of Kevin Gray as a person with significant control on 1 January 2019 (2 pages)
18 January 2019Cessation of Arslaan Vasi as a person with significant control on 1 January 2019 (1 page)
18 January 2019Appointment of Mr Kevin Gray as a director on 1 January 2019 (2 pages)
27 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 January 2016Appointment of Mr Arslaan Vasi as a director on 11 January 2016 (2 pages)
15 January 2016Appointment of Mr Arslaan Vasi as a director on 11 January 2016 (2 pages)
15 January 2016Termination of appointment of Stephen Anthony De-Matteo as a director on 11 January 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Termination of appointment of Stephen Anthony De-Matteo as a director on 11 January 2016 (1 page)
24 December 2015Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Registered office address changed from C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE England to The Store Room 671 Eccles New Road Salford M50 1AY on 24 December 2015 (1 page)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Mr Stephen Anthony De-Matteo as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page)
24 December 2015Registered office address changed from C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE England to The Store Room 671 Eccles New Road Salford M50 1AY on 24 December 2015 (1 page)
24 December 2015Appointment of Mr Stephen Anthony De-Matteo as a director on 1 December 2015 (2 pages)
17 November 2015Registered office address changed from 384a Harrogate Rd Moortown Leeds LS17 6PY England to C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 384a Harrogate Rd Moortown Leeds LS17 6PY England to C/O Springfield House the Cottage White House Lane Yeadon Leeds LS19 7UE on 17 November 2015 (1 page)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)