Company NameMr Steam Limited
Company StatusDissolved
Company Number04595210
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameThomas Ian Goulborn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(1 day after company formation)
Appointment Duration15 years, 5 months (closed 01 May 2018)
RoleCleaning Service
Country of ResidenceUnited Kingdom
Correspondence Address81 Hayes Drive
Barnton
Northwich
Cheshire
CW8 4JX
Secretary NameElaine Goulborn
NationalityBritish
StatusClosed
Appointed21 November 2002(1 day after company formation)
Appointment Duration15 years, 5 months (closed 01 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Hayes Drive
Barnton
Northwich
Cheshire
CW8 4JX
Director NameElaine Goulborn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Hayes Drive
Barnton
Northwich
Cheshire
CW8 4JX
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websitemrsteamnorthwich.co.uk
Email address[email protected]
Telephone07 973822009
Telephone regionMobile

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Thomas Ian Goulborn
80.00%
Ordinary
20 at £1Elaine Goulborn
20.00%
Ordinary

Financials

Year2014
Net Worth£107
Current Liabilities£6,598

Accounts

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

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
14 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Termination of appointment of Elaine Goulborn as a director (1 page)
16 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Elaine Goulborn as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2009Director's details changed for Thomas Ian Goulborn on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Thomas Ian Goulborn on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Elaine Goulborn on 3 November 2009 (2 pages)
3 December 2009Director's details changed for Thomas Ian Goulborn on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Elaine Goulborn on 3 November 2009 (2 pages)
3 December 2009Director's details changed for Elaine Goulborn on 3 November 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
8 December 2008Return made up to 20/11/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2006Return made up to 20/11/06; full list of members (6 pages)
12 December 2006Return made up to 20/11/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
9 February 2006Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 May 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 May 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 December 2004Return made up to 20/11/04; full list of members (6 pages)
6 December 2004Return made up to 20/11/04; full list of members (6 pages)
29 March 2004Return made up to 20/11/03; full list of members (6 pages)
29 March 2004Return made up to 20/11/03; full list of members (6 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page)
1 April 2003Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page)
1 April 2003New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (9 pages)
20 November 2002Incorporation (9 pages)