Company NameSteady Properties Ltd
Company StatusDissolved
Company Number04025591
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eliezer Reich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 day after company formation)
Appointment Duration11 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Legh Road
Salford
Lancashire
M7 4RT
Director NameMr Aharon Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Whitehall Road
Gateshead
Tyneside
NE8 4ET
Secretary NameMr Aharon Tzvi Sandler
NationalityBritish
StatusResigned
Appointed04 July 2000(1 day after company formation)
Appointment Duration10 years (resigned 04 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Whitehall Road
Gateshead
Tyneside
NE8 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address89 Whitehall Road
Gateshead
Tyne And Wear
NE8 4ER
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Termination of appointment of Aharon Sandler as a director (1 page)
8 November 2010Termination of appointment of Aharon Sandler as a director (1 page)
22 September 2010Termination of appointment of Aharon Sandler as a secretary (1 page)
22 September 2010Termination of appointment of Aharon Sandler as a secretary (1 page)
22 September 2010Termination of appointment of Aharon Sandler as a secretary (1 page)
22 September 2010Termination of appointment of Aharon Sandler as a secretary (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
(5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
(5 pages)
30 July 2010Registered office address changed from Unit J32 the Avenues 11Th Avenue North T V Te Gateshead Tyne and Wear NE11 0NJ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Unit J32 the Avenues 11th Avenue North T V Te Gateshead Tyne and Wear NE11 0NJ on 30 July 2010 (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
29 August 2007Return made up to 03/07/07; no change of members (7 pages)
29 August 2007Return made up to 03/07/07; no change of members (7 pages)
11 September 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
11 September 2006Return made up to 03/07/06; full list of members (7 pages)
22 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 03/07/05; full list of members (7 pages)
6 October 2005Return made up to 03/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 August 2004Return made up to 03/07/04; full list of members (7 pages)
6 August 2004Return made up to 03/07/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
12 February 2004Registered office changed on 12/02/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
10 September 2003Return made up to 03/07/03; full list of members (7 pages)
10 September 2003Return made up to 03/07/03; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2002Return made up to 03/07/02; no change of members (7 pages)
22 August 2002Return made up to 03/07/02; no change of members (7 pages)
28 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 March 2002Accounts made up to 31 March 2001 (1 page)
19 March 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 March 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
7 March 2002Particulars of mortgage/charge (5 pages)
7 March 2002Particulars of mortgage/charge (5 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page)
12 February 2002Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
20 October 2001Particulars of mortgage/charge (5 pages)
20 October 2001Particulars of mortgage/charge (5 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Return made up to 03/07/01; full list of members (6 pages)
20 September 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 July 2000Incorporation (12 pages)