Company NameSteele Inc Limited
Company StatusDissolved
Company Number06655692
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Paul Stuart Steele
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 West End Drive
Cleckheaton
West Yorkshire
BD19 6JD

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

187.4k at 1Pershing Nominees LTD A/c Heclt
99.95%
Ordinary
100 at 1Mr Paul Stuart Steele
0.05%
Ordinary

Financials

Year2014
Net Worth£187,738
Cash£899
Current Liabilities£127,981

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (8 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (8 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2012Liquidators statement of receipts and payments to 30 October 2012 (8 pages)
9 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 August 2011Appointment of a voluntary liquidator (1 page)
18 August 2011Appointment of a voluntary liquidator (1 page)
18 August 2011Statement of affairs with form 4.19 (5 pages)
18 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-11
(1 page)
18 August 2011Statement of affairs with form 4.19 (5 pages)
18 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Registered office address changed from 10-12 Clare Rd Halifax West Yorkshire HX1 2JR United Kingdom on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 10-12 Clare Rd Halifax West Yorkshire HX1 2JR United Kingdom on 18 July 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 187,491
(4 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 187,491
(4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2009Return made up to 24/07/09; full list of members (3 pages)
14 September 2009Return made up to 24/07/09; full list of members (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2009Nc inc already adjusted 23/02/09 (2 pages)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Nc inc already adjusted 23/02/09 (2 pages)
12 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)