STEEL CENTRE 4 LIMITED

Register to unlock more data on OkredoRegister

STEEL CENTRE 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03898505

Incorporation date

21/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon31/10/2017
Final Gazette dissolved following liquidation
dot icon31/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon03/11/2016
Liquidators' statement of receipts and payments to 2016-09-20
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-09-20
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon27/07/2015
Appointment of a voluntary liquidator
dot icon27/07/2015
Insolvency court order
dot icon27/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-09-20
dot icon05/11/2014
Insolvency filing
dot icon05/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon24/11/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon09/10/2011
Administrator's progress report to 2011-09-21
dot icon20/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/05/2011
Administrator's progress report to 2011-04-19
dot icon24/05/2011
Notice of extension of period of Administration
dot icon23/11/2010
Administrator's progress report to 2010-10-19
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Change of name notice
dot icon02/06/2010
Statement of administrator's proposal
dot icon19/05/2010
Registered office address changed from 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2010-05-20
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/04/2010
Appointment of an administrator
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Shay Vincent Eddy on 2009-11-30
dot icon10/12/2009
Director's details changed for Delville Edwin Eddy on 2009-11-30
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon12/09/2007
Particulars of mortgage/charge
dot icon17/12/2006
Return made up to 30/11/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 30/11/05; full list of members
dot icon09/01/2005
Return made up to 30/11/04; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/01/2004
Return made up to 30/11/03; full list of members
dot icon26/11/2003
Ad 20/03/03--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon26/11/2003
Nc inc already adjusted 20/03/03
dot icon26/11/2003
Miscellaneous
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon17/06/2003
Particulars of mortgage/charge
dot icon15/12/2002
Return made up to 30/11/02; full list of members
dot icon08/12/2002
Accounts for a small company made up to 2002-03-31
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Particulars of mortgage/charge
dot icon01/01/2001
Return made up to 30/11/00; full list of members
dot icon01/01/2001
Ad 22/12/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon19/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon13/01/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon28/12/1999
New director appointed
dot icon28/12/1999
New secretary appointed
dot icon28/12/1999
New director appointed
dot icon28/12/1999
Registered office changed on 29/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/12/1999
Secretary resigned
dot icon28/12/1999
Director resigned
dot icon21/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/12/1999 - 21/12/1999
16011
London Law Services Limited
Nominee Director
21/12/1999 - 21/12/1999
15403
Eddy, Shay Vincent
Director
21/12/1999 - Present
6
Eddy, Delville Edwin
Director
21/12/1999 - Present
2
Eddy, Karen Anne
Secretary
21/12/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STEEL CENTRE 4 LIMITED

STEEL CENTRE 4 LIMITED is an(a) Dissolved company incorporated on 21/12/1999 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STEEL CENTRE 4 LIMITED?

toggle

STEEL CENTRE 4 LIMITED is currently Dissolved. It was registered on 21/12/1999 and dissolved on 31/10/2017.

Where is STEEL CENTRE 4 LIMITED located?

toggle

STEEL CENTRE 4 LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does STEEL CENTRE 4 LIMITED do?

toggle

STEEL CENTRE 4 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STEEL CENTRE 4 LIMITED?

toggle

The latest filing was on 31/10/2017: Final Gazette dissolved following liquidation.