Company NameSteele Enterprises Limited
Company StatusDissolved
Company Number05685969
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr George Jenner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ormesby Road
Fulwell
Sunderland
SR6 9HS
Director NamePaula Jane Jenner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 month after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2010)
RoleNurse
Correspondence Address4 Ormesby Road
Fulwell
Sunderland
Tyne & Wear
SR6 9HS
Secretary NameJayne Jenner
NationalityBritish
StatusClosed
Appointed15 October 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2010)
RoleSecretary
Correspondence Address4 Ormesby Road
Fulwell
Sunderland
Tyne & Wear
SR6 9HS
Director NameRobert Kirton Dobson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roker Park Close
Roker
Sunderland
Tyne & Wear
SR6 9TN
Director NameMr Keith Steele
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cliff Public House
Roker
Sunderland
Tyne & Wear
SR6 9LG
Secretary NameMr Keith Steele
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cliff Public House
Roker
Sunderland
Tyne & Wear
SR6 9LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Turnover£352,526
Gross Profit£146,664
Net Worth£225
Current Liabilities£12,886

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 February 2007Return made up to 24/01/07; full list of members (7 pages)
20 February 2007Return made up to 24/01/07; full list of members (7 pages)
26 January 2007New director appointed (1 page)
26 January 2007Ad 07/11/06-07/11/06 £ si [email protected]=2 £ ic 2/4 (2 pages)
26 January 2007Ad 07/11/06-07/11/06 £ si [email protected]=2 £ ic 2/4 (2 pages)
26 January 2007New director appointed (1 page)
17 November 2006S-div 07/11/06 (1 page)
17 November 2006S-div 07/11/06 (1 page)
17 November 2006Resolutions
  • RES13 ‐ Sub-division 07/11/05
(1 page)
17 November 2006Resolutions
  • RES13 ‐ Sub-division 07/11/05
(1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
17 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Incorporation (9 pages)
24 January 2006Incorporation (9 pages)