Company NameSteelbolt Limited
Company StatusDissolved
Company Number04435675
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameRodney Stansfield
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2002(1 day after company formation)
Appointment Duration16 years, 5 months (closed 16 October 2018)
RoleGlass Maker
Country of ResidenceEngland
Correspondence AddressThe Hatchmere
Sandy Lane, Weaverham
Northwich
Cheshire
CW8 3PX
Secretary NameJoan Stansfield
NationalityBritish
StatusClosed
Appointed01 October 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years (closed 16 October 2018)
RoleCompany Director
Correspondence AddressThe Hatchmere
Sandy Lane, Weaverham
Northwich
Cheshire
CW8 3PX
Secretary NameMr Wayne Stansfield
NationalityBritish
StatusResigned
Appointed11 May 2002(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2002)
RoleChemical Equipment Dealer
Country of ResidenceUnited Kingdom
Correspondence Address40 Westcliff Gardens
Appleton
Warrington
Cheshire
WA4 5FQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£18,715
Cash£576
Current Liabilities£11,602

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Director's change of particulars / rodney stansfield / 16/05/2007 (1 page)
3 June 2008Director's change of particulars / rodney stansfield / 16/05/2007 (1 page)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Registered office changed on 22/12/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Registered office changed on 22/12/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 10/05/06; full list of members (3 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 10/05/06; full list of members (3 pages)
13 June 2006Secretary's particulars changed (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 10/05/05; full list of members (2 pages)
14 June 2005Return made up to 10/05/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Return made up to 10/05/03; full list of members (6 pages)
30 May 2003Return made up to 10/05/03; full list of members (6 pages)
30 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
30 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 May 2002Incorporation (15 pages)
10 May 2002Incorporation (15 pages)