Company NameFrank Steele Limited
Company StatusDissolved
Company Number00718986
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)
Dissolution Date2 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKeith Edward Kim
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(30 years after company formation)
Appointment Duration17 years, 4 months (closed 02 August 2009)
RolePlumber
Correspondence AddressStable Cottage
1 Bondgate Without
Alnwick
Northumberland
NE66 1PY
Director NameRoger George Kim
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(30 years after company formation)
Appointment Duration17 years, 4 months (closed 02 August 2009)
RoleJoiner
Correspondence AddressEast Wing Flat Howick Hall
Howick
Alnwick
Northumberland
NE66 3LB
Secretary NameRoger George Kim
NationalityBritish
StatusClosed
Appointed13 October 1993(31 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 02 August 2009)
RoleJoiner
Correspondence AddressEast Wing Flat Howick Hall
Howick
Alnwick
Northumberland
NE66 3LB
Director NameKenneth Kim
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RolePlumber
Correspondence Address1 Bondgate Without
Alnwick
Northumberland
NE66 1PY
Director NameLillian Kim
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2001)
RoleHousewife
Correspondence Address1 Bondgate Without
Alnwick
Northumberland
NE66 1PY
Secretary NameKenneth Kim
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address1 Bondgate Without
Alnwick
Northumberland
NE66 1PY

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£22,285
Cash£2,084
Current Liabilities£67,781

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2009Liquidators statement of receipts and payments to 27 April 2009 (5 pages)
2 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2008Statement of affairs with form 4.19 (8 pages)
12 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Registered office changed on 15/07/2008 from 33 fenkle street alnwick northumberland NE66 1HW (1 page)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Director and secretary's change of particulars / roger kim / 31/03/2008 (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Registered office changed on 04/04/07 from: 33 fenkle street alnwick northumberland NE66 1HW (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 33 fenkle street alnwick northumberland NE66 1HW (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Location of register of members (1 page)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 31/03/97; full list of members (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 April 1996Return made up to 31/03/96; full list of members (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 November 1995Auditor's resignation (2 pages)
4 April 1995Return made up to 31/03/95; full list of members (6 pages)