Company NameThe Steadings Group Limited
Company StatusDissolved
Company Number05397333
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Directors

Director NameChristopher David Longden
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(1 day after company formation)
Appointment Duration4 years, 11 months (closed 23 February 2010)
RoleCompany Director
Correspondence AddressApartment 82
K2 Albion Street
Leeds
West Yorkshire
LS2 8ES
Director NameDavid Howard Lomgden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 23 February 2010)
RoleCompany Director
Correspondence AddressLame Ends Farm
Stockport
Cheshire
SK6 4MW
Secretary NameChristopher David Longden
NationalityBritish
StatusResigned
Appointed18 March 2005(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressApartment 82
K2 Albion Street
Leeds
West Yorkshire
LS2 8ES
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSteadings House
Lower Meadow Road
Wilmslow
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Appointment Terminated Secretary christopher longden (1 page)
5 November 2008Appointment terminated secretary christopher longden (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts made up to 31 March 2007 (1 page)
11 September 2007Compulsory strike-off action has been discontinued (1 page)
11 September 2007Compulsory strike-off action has been discontinued (1 page)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
27 February 2007Particulars of mortgage/charge (6 pages)
27 February 2007Particulars of mortgage/charge (6 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Accounts made up to 31 March 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
17 March 2005Incorporation (13 pages)
17 March 2005Incorporation (13 pages)