Company NameThe Steels Limited
Company StatusDissolved
Company Number06717511
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Adam John Carmichael
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address13 St Leonards Walk
Lancaster Park
Morpeth
Northumberland
NE61 3SZ
Director NameMr Matthew Peter Geoffrey Chambers
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressRivendel 49 Mitford Road
Morpeth
Northumberland
NE61 1RG
Director NameMr Simon James Napper
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address12 Brumell Drive
Lancaster Park
Morpeth
Northumberland
NE61 3RB
Secretary NameMr Simon James Napper
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brumell Drive
Lancaster Park
Morpeth
Northumberland
NE61 3RB

Location

Registered AddressRivendel
49 Mitford Road
Morpeth
Northumberland
NE61 1RG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

100 at £1Adam John Carmichael
33.33%
Ordinary
100 at £1Matthew Peter Geoffrey Chambers
33.33%
Ordinary
100 at £1Simon James Napper
33.33%
Ordinary

Financials

Year2014
Net Worth£1,760
Cash£1,760

Accounts

Latest Accounts1 September 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(4 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(4 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(4 pages)
29 October 2013Total exemption small company accounts made up to 1 September 2013 (8 pages)
29 October 2013Previous accounting period shortened from 31 October 2013 to 1 September 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 1 September 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 1 September 2013 (8 pages)
29 October 2013Previous accounting period shortened from 31 October 2013 to 1 September 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 October 2013 to 1 September 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
2 June 2011Termination of appointment of Simon Napper as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 June 2011Termination of appointment of Simon Napper as a secretary (1 page)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 June 2011Termination of appointment of Simon Napper as a secretary (1 page)
2 June 2011Termination of appointment of Simon Napper as a director (1 page)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Adam John Carmichael on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Simon James Napper on 7 October 2009 (1 page)
9 October 2009Director's details changed for Matthew Peter Geoffrey Chambers on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon James Napper on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Peter Geoffrey Chambers on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Peter Geoffrey Chambers on 7 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed for Simon James Napper on 7 October 2009 (1 page)
9 October 2009Director's details changed for Adam John Carmichael on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon James Napper on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon James Napper on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Adam John Carmichael on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Simon James Napper on 7 October 2009 (1 page)
7 October 2008Incorporation (20 pages)
7 October 2008Incorporation (20 pages)