Company NameSteele Pub Company Limited
Company StatusDissolved
Company Number05720502
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Keith Steele
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cliff Public House
Roker
Sunderland
Tyne & Wear
SR6 9LG
Secretary NameMr Mark Stewart Newton
NationalityBritish
StatusClosed
Appointed21 March 2006(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Side Cliff Road
Reker
Sunderland
SR6 9PP
Director NameMrs Kirsty Steele
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cliff Pub
Mere Knolls Road
Sunderland
Tyne & Wear
SR6 9LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Turnover£219,353
Gross Profit£109,895
Net Worth£11
Current Liabilities£16

Accounts

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

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010Voluntary strike-off action has been suspended (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)
4 April 2009Return made up to 22/02/09; full list of members (3 pages)
4 April 2009Return made up to 22/02/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Secretary's Change of Particulars / mark newton / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 108; Street was: 66 fatfield park, now: sidecliff road; Post Town was: washington, now: sunderland; Post Code was: NE38 8BP, now: SR6 9PP (2 pages)
25 February 2008Secretary's change of particulars / mark newton / 01/08/2007 (2 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 March 2007Return made up to 23/02/07; full list of members (6 pages)
26 March 2007Return made up to 23/02/07; full list of members (6 pages)
28 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
23 February 2006Incorporation (9 pages)
23 February 2006Incorporation (9 pages)