STEELHOLD PLC

Register to unlock more data on OkredoRegister

STEELHOLD PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02585858

Incorporation date

25/02/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon12/06/2012
Final Gazette dissolved following liquidation
dot icon12/03/2012
Return of final meeting in a members' voluntary winding up
dot icon26/04/2011
Registered office address changed from 4 Princes Way Solihull West Midlands B91 3AL on 2011-04-27
dot icon26/04/2011
Appointment of a voluntary liquidator
dot icon26/04/2011
Declaration of solvency
dot icon26/04/2011
Resolutions
dot icon02/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/03/2011
Director's details changed for Jean Baptiste Courtier on 2011-02-25
dot icon27/09/2010
Full accounts made up to 2010-05-31
dot icon08/06/2010
Previous accounting period extended from 2009-12-31 to 2010-05-31
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon25/03/2010
Director's details changed for Thierry Lejeune on 2010-02-25
dot icon29/07/2009
Director appointed stephen anthony ward-jones
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment Terminated Director michele dufour
dot icon26/03/2009
Return made up to 26/02/09; full list of members
dot icon16/03/2009
Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon24/03/2008
Return made up to 26/02/08; full list of members
dot icon17/03/2008
Director's Change of Particulars / jean courtier / 25/02/2008 / Forename was: jean, now: jean-baptiste; Middle Name/s was: baptiste, now:
dot icon16/03/2008
Director's Change of Particulars / jean courtier / 25/02/2008 / HouseName/Number was: , now: 16; Street was: 89 hanney road, now: perrymead street; Area was: , now: fulham; Post Town was: steventon, now: london; Region was: oxfordshire, now: ; Post Code was: OX13 6AN, now: SW6 3TP
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 26/02/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon19/03/2006
Return made up to 26/02/06; full list of members; amend
dot icon19/03/2006
Return made up to 26/02/05; full list of members; amend
dot icon07/03/2006
Return made up to 26/02/06; full list of members
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 26/02/05; full list of members
dot icon07/03/2005
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Delivery ext'd 3 mth 31/12/04
dot icon01/04/2004
Return made up to 26/02/04; full list of members
dot icon01/04/2004
Director's particulars changed
dot icon01/04/2004
Location of register of members address changed
dot icon01/04/2004
Location of debenture register address changed
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Registered office changed on 22/07/03 from: verulam point station way st. Albans hertfordshire AL1 5HE
dot icon22/03/2003
Return made up to 26/02/03; full list of members
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
New director appointed
dot icon14/04/2002
Secretary's particulars changed
dot icon14/03/2002
Secretary's particulars changed
dot icon06/03/2002
Return made up to 26/02/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon28/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/04/2001
Director's particulars changed
dot icon09/04/2001
Director's particulars changed
dot icon09/04/2001
Return made up to 26/02/01; full list of members
dot icon23/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 26/02/00; full list of members
dot icon23/03/2000
Director's particulars changed
dot icon21/02/2000
Registered office changed on 22/02/00 from: 1 warwick row london SW1E 5ER
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 26/02/99; full list of members
dot icon14/04/1999
Director's particulars changed
dot icon14/04/1999
Director's particulars changed
dot icon14/04/1999
Director's particulars changed
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 26/02/98; full list of members
dot icon15/04/1998
Director's particulars changed
dot icon12/01/1998
Auditor's resignation
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Return made up to 26/02/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon14/03/1996
Director's particulars changed
dot icon14/03/1996
Return made up to 26/02/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Delivery ext'd 3 mth 31/12/94
dot icon03/07/1995
Registered office changed on 04/07/95 from: carrierhouse warwick row london SW1E 5ER
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon04/04/1995
Return made up to 26/02/95; full list of members
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
New secretary appointed
dot icon24/04/1994
Secretary resigned
dot icon24/04/1994
Director resigned
dot icon07/04/1994
Registered office changed on 08/04/94 from: valley farm road stourton leeds LS10 1SD
dot icon22/03/1994
Return made up to 26/02/94; full list of members
dot icon16/02/1994
Director resigned
dot icon04/02/1994
New director appointed
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon07/03/1993
Return made up to 26/02/93; full list of members
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon06/07/1992
Full group accounts made up to 1991-12-31
dot icon10/05/1992
Director resigned
dot icon10/05/1992
Director resigned
dot icon10/05/1992
Director resigned
dot icon08/03/1992
Return made up to 26/02/92; full list of members
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon03/09/1991
Ad 28/05/91--------- £ si [email protected]=4389217 £ ic 2686279/7075496
dot icon07/08/1991
Ad 28/05/91--------- £ si [email protected]=3063 £ ic 7334835/7337898
dot icon29/07/1991
Accounting reference date notified as 31/12
dot icon16/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon09/07/1991
Ad 24/06/91--------- £ si [email protected]=4266 £ ic 7332307/7336573
dot icon09/07/1991
Ad 25/06/91--------- £ si [email protected]=8325 £ ic 7323982/7332307
dot icon18/06/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon16/06/1991
Director resigned
dot icon05/06/1991
Ad 28/05/91--------- premium £ si [email protected]=2883026 £ ic 4440956/7323982
dot icon05/06/1991
Ad 28/05/91--------- premium £ si [email protected]=4390954 £ ic 50002/4440956
dot icon05/06/1991
Nc inc already adjusted 28/05/91
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon21/04/1991
Memorandum and Articles of Association
dot icon17/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Secretary resigned;director resigned
dot icon20/03/1991
New secretary appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Registered office changed on 21/03/91 from: 2 baches street london N1 6UB
dot icon12/03/1991
New director appointed
dot icon12/03/1991
S-div 06/03/91
dot icon12/03/1991
Ad 06/03/91--------- £ si 50000@1=50000 £ ic 2/50002
dot icon11/03/1991
Resolutions
dot icon07/03/1991
Certificate of authorisation to commence business and borrow
dot icon07/03/1991
Application to commence business
dot icon04/03/1991
Certificate of change of name
dot icon25/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
23/02/1995 - Present
127
Ward-Jones, Stephen Anthony
Director
22/06/2009 - Present
1
Cassou, Michel Andre Elie
Director
12/05/1997 - 01/04/2002
1
Courtier, Jean Baptiste
Director
30/09/2005 - Present
6
De Gussem, Christian
Director
02/04/2002 - 30/09/2005
3

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 STEELHOLD PLC

STEELHOLD PLC is an(a) Dissolved company incorporated on 25/02/1991 with the registered office located at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 4 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 STEELHOLD PLC?

toggle

STEELHOLD PLC is currently Dissolved. It was registered on 25/02/1991 and dissolved on 12/06/2012.

Where is STEELHOLD PLC located?

toggle

STEELHOLD PLC is registered at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What is the latest filing for STEELHOLD PLC?

toggle

The latest filing was on 12/06/2012: Final Gazette dissolved following liquidation.