STEEL TECHNIC LIMITED

Register to unlock more data on OkredoRegister

STEEL TECHNIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773795

Incorporation date

14/12/1992

Size

Full

Contacts

Registered address

Registered address

41 Castle Way, Southampton SO14 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1992)
dot icon23/11/2010
Final Gazette dissolved following liquidation
dot icon23/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon08/06/2009
Statement of affairs with form 4.19
dot icon06/06/2009
Registered office changed on 07/06/2009 from alderley house, arnolds field estate, the downs wickwar wotton under edge gloucestershire GL12 8JD
dot icon25/05/2009
Appointment of a voluntary liquidator
dot icon25/05/2009
Resolutions
dot icon14/05/2009
Secretary appointed anthony james vernon shepherd
dot icon06/05/2009
Appointment Terminated Secretary julie dando
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2008
Return made up to 30/09/08; full list of members
dot icon04/11/2008
Auditor's resignation
dot icon28/10/2008
Auditor's resignation
dot icon20/04/2008
Full accounts made up to 2007-09-30
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon22/10/2007
Location of debenture register
dot icon22/10/2007
Location of register of members
dot icon22/10/2007
Registered office changed on 23/10/07 from: alderley house, the downs wickwar wotton under edge gloucestershire GL12 8JD
dot icon23/09/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon20/12/2006
Return made up to 15/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Registered office changed on 21/06/06 from: lakeside park mells frome somerset BA11 3RH
dot icon20/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon14/02/2006
Amended accounts made up to 2004-12-31
dot icon10/01/2006
Return made up to 15/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon20/12/2004
Return made up to 15/12/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 15/12/03; full list of members
dot icon13/01/2004
Director's particulars changed
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 15/12/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 15/12/01; full list of members
dot icon18/12/2001
Secretary's particulars changed
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/02/2001
Director's particulars changed
dot icon12/12/2000
Return made up to 15/12/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon22/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 15/12/99; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon12/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/12/1998
Return made up to 15/12/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon22/04/1998
Particulars of mortgage/charge
dot icon17/12/1997
Return made up to 15/12/97; change of members
dot icon04/07/1997
Particulars of mortgage/charge
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Ad 18/03/97--------- £ si 198@1=198 £ ic 35000/35198
dot icon08/12/1996
Return made up to 15/12/96; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 15/12/95; no change of members
dot icon30/11/1995
Secretary's particulars changed
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 15/12/94; no change of members
dot icon05/12/1994
Secretary's particulars changed
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Return made up to 15/12/93; full list of members
dot icon18/01/1994
Secretary's particulars changed
dot icon15/12/1993
Particulars of mortgage/charge
dot icon20/06/1993
Ad 05/04/93--------- £ si 9483@1=9483 £ ic 25000/34483
dot icon07/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Ad 08/02/93--------- £ si 24998@1=24998 £ ic 2/25000
dot icon07/04/1993
Nc inc already adjusted 20/01/93
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon17/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Accounting reference date notified as 31/12
dot icon24/02/1993
Particulars of mortgage/charge
dot icon17/02/1993
Registered office changed on 18/02/93 from: lakeside park wells frome somerset BA11 3RH
dot icon15/02/1993
Registered office changed on 16/02/93 from: 181 newfoundland road bristol avon BS2 9LU
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Director resigned;new director appointed
dot icon26/01/1993
Certificate of change of name
dot icon26/01/1993
Certificate of change of name
dot icon14/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
15/12/1992 - 20/01/1993
3976
Shepherd, Anthony James Vernon
Director
05/05/1993 - Present
11
Montacute, Andrew John
Director
20/01/1993 - 05/09/2007
3
Pepler, Paul Robert
Director
15/06/2005 - 06/12/2007
1
Shepherd, Anthony James Vernon
Secretary
07/04/2009 - Present
-

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 TECHNIC LIMITED

STEEL TECHNIC LIMITED is an(a) Dissolved company incorporated on 14/12/1992 with the registered office located at 41 Castle Way, Southampton SO14 2BW. There are currently 2 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 TECHNIC LIMITED?

toggle

STEEL TECHNIC LIMITED is currently Dissolved. It was registered on 14/12/1992 and dissolved on 23/11/2010.

Where is STEEL TECHNIC LIMITED located?

toggle

STEEL TECHNIC LIMITED is registered at 41 Castle Way, Southampton SO14 2BW.

What does STEEL TECHNIC LIMITED do?

toggle

STEEL TECHNIC LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for STEEL TECHNIC LIMITED?

toggle

The latest filing was on 23/11/2010: Final Gazette dissolved following liquidation.