Company NameM. Steel (Lightweight Cycles) Limited
Company StatusDissolved
Company Number01512822
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoseph Alexander Waugh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 05 March 2021)
RoleCycle Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UD
Secretary NamePaula Waugh
NationalityBritish
StatusClosed
Appointed15 September 2005(25 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 05 March 2021)
RoleCompany Director
Correspondence Address1 Patterdale Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UD
Director NameMark Mowbray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(27 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 05 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingsmere
Chester Le Street
Durham
DH3 4DB
Director NamePaul Gerard John Chapman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 May 1993)
RoleRetail Sales Director
Correspondence Address77 Ascot Walk
Newcastle Upon Tyne
NE3 2UZ
Director NameGeoffrey Victor Dobson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCycle Retailer
Correspondence Address14 Burnbank
Seaton Burn
Newcastle Upon Tyne
NE13 6DY
Director NameMr David John Yates
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleCycle Manufacturer
Correspondence AddressLinden Pipers Field
Longhirst
Northumberland
NE61 3LS
Secretary NameJoseph Alexander Waugh
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UD

Contact

Websitemsteelcycles.co.uk
Email address[email protected]
Telephone0191 2851251
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

18.7k at £1Mr Joseph Alexander Waugh
81.00%
Ordinary
4.4k at £1Mr Mark Mowbray
19.00%
Ordinary

Financials

Year2014
Net Worth£1,952
Cash£1,675
Current Liabilities£269,041

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 January 1985Delivered on: 14 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge: undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
16 January 1984Delivered on: 18 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Statement of affairs (14 pages)
22 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
1 November 2017Registered office address changed from 6-10 Bowsden Terrace Newcastle upon Tyne Tyne and Wear NE3 1RX to Rmt Rmt Gosforth Park Avenue Newcastle NE12 8EG on 1 November 2017 (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 23,128
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 23,128
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 23,128
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mark Mowbray on 30 April 2010 (2 pages)
7 June 2010Director's details changed for Joseph Alexander Waugh on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 August 2009Return made up to 30/04/09; full list of members (5 pages)
3 August 2009Location of register of members (1 page)
8 January 2009Return made up to 30/04/08; no change of members (4 pages)
18 December 2008Director appointed mark mowbray (2 pages)
22 October 2008Registered office changed on 22/10/2008 from 2 station road gosforth newcastle upon tyne NE3 1QD (1 page)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Return made up to 30/04/06; full list of members (6 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
6 June 2005Registered office changed on 06/06/05 from: units 19 & 20 point pleasant industrial estate hadrian road wallsend tyne & wear NE28 6HA (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2004Return made up to 30/04/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 June 2003Return made up to 30/04/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Memorandum and Articles of Association (5 pages)
10 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 30/04/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 September 1999Return made up to 30/04/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 July 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/07/97
(4 pages)
9 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 May 1996Return made up to 30/04/96; no change of members (4 pages)
7 June 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
(6 pages)