Company NameSteadyteam Limited
DirectorsChristopher Hope and William Savage
Company StatusDissolved
Company Number02850795
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGillian Edith Kamel
NationalityBritish
StatusCurrent
Appointed20 October 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address139 Prescot Road
Aughton
Ormskirk
Lancashire
L39 4SN
Director NameChristopher Hope
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1994(3 months, 4 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCivil Servant
Correspondence Address12 Strathmore Drive
Crosby
Liverpool
Merseyside
L23 0RB
Director NameWilliam Savage
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(6 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address6 Deerbolt Crescent
Mill Lane Kirkby
Liverpool
L32 2BE
Director NameMr Geoffrey David Howley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleFinancial Consultant
Correspondence Address139 Prescot Road
Aughton
Lancashire
L39 4SN
Secretary NameSusan Hope
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 October 1993)
RoleCompany Director
Correspondence Address6 Deerbolt Crescent
Mill Lane Kirkby
Liverpool
L32 2BE
Director NameGillian Edith Kamel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address139 Prescot Road
Aughton
Ormskirk
Lancashire
L39 4SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMontrose House
Buildwas Ro, Clayhill Light
Indus, Neston, South Wirral
Merseyside
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£874,685
Gross Profit£384,675
Net Worth£22,054
Cash£23,536
Current Liabilities£298,176

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 June 2006Dissolved (1 page)
10 April 2001Completion of winding up (1 page)
10 April 2001Dissolution deferment (1 page)
18 January 2001Order of court to wind up (2 pages)
20 December 2000Order of court to wind up (2 pages)
28 February 2000New director appointed (2 pages)
1 September 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
4 July 1999Full accounts made up to 28 February 1998 (13 pages)
13 October 1998Full accounts made up to 28 February 1997 (12 pages)
13 October 1998Full accounts made up to 29 February 1996 (12 pages)
16 September 1998Return made up to 06/09/98; no change of members (4 pages)
8 October 1997Return made up to 06/09/97; no change of members (4 pages)
26 September 1996Return made up to 06/09/96; full list of members (6 pages)
22 May 1996Full accounts made up to 28 February 1995 (12 pages)
9 November 1995Return made up to 25/08/95; full list of members (6 pages)
30 April 1995Director resigned (2 pages)
21 April 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)