Company NameJ.K. Steelstock Limited
Company StatusDissolved
Company Number03235757
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameShakeguard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameJohn Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2003)
RoleWelding Engineer
Correspondence AddressLow Heighley House
Low Heighley Drive
Morpeth
Northumberland
NE61 3BZ
Secretary NameMr John James Danskin
NationalityBritish
StatusClosed
Appointed02 September 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameJohn Keith Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 1996)
RoleSalesman
Correspondence Address4 Brockdale
East Sleekburn
Bedlington
Northumberland
NE22 7BA
Director NameAndrew John Aitken
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1998)
RoleSales Engineer
Correspondence Address66 Links Road
North Shields
Tyne & Wear
NE30 3DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
20 May 2002Receiver ceasing to act (1 page)
20 May 2002Receiver's abstract of receipts and payments (2 pages)
15 May 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
19 July 2001Administrative Receiver's report (4 pages)
19 July 2001Form 3.2 statement of affairs (5 pages)
14 May 2001Registered office changed on 14/05/01 from: service welding LTD davy bank newcastle upon tyne NE28 6UZ (1 page)
8 May 2001Appointment of receiver/manager (1 page)
18 September 2000Particulars of mortgage/charge (4 pages)
18 August 2000Return made up to 08/08/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 December 1998Director resigned (1 page)
13 August 1998Return made up to 08/08/98; no change of members (5 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
18 September 1997Return made up to 08/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
(7 pages)
15 January 1997New director appointed (2 pages)
12 December 1996Director resigned (1 page)
17 October 1996Ad 10/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996Memorandum and Articles of Association (8 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Company name changed shakeguard LIMITED\certificate issued on 23/09/96 (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1996New director appointed (1 page)
19 September 1996Director resigned (2 pages)
8 August 1996Incorporation (9 pages)