Company NameSteele Microsystems Limited
Company StatusDissolved
Company Number01553941
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years, 1 month ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Steele
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(11 years after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2001)
RoleElectronic Engineer
Correspondence AddressThe Meadows
Mill Lane, Llanarmon Yn Ial
Mold
Clwyd
CH7 4QF
Wales
Director NameWendy Jane Steele
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(11 years after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2001)
RoleSecretary
Correspondence AddressThe Meadows
Mill Lane, Llanarmon Yn Ial
Mold
Clwyd
CH7 4QF
Wales
Secretary NameWendy Jane Steele
NationalityBritish
StatusClosed
Appointed31 March 1992(11 years after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressThe Meadows
Mill Lane, Llanarmon Yn Ial
Mold
Clwyd
CH7 4QF
Wales

Location

Registered AddressThe Meadows
Mill Lane, Llanarmon Yn Ial
Mold
Clwyd
CH7 4QF
Wales
ConstituencyClwyd West
ParishLlanarmon-yn-Ial
WardLlanarmon-yn-Ial/Llandegla

Financials

Year2014
Net Worth£5,054
Cash£3,982
Current Liabilities£3,269

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Registered office changed on 19/09/00 from: the banks daventry road newnham daventry northants NN11 3HF (1 page)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)