Company NameMichael Steel Limited
Company StatusLiquidation
Company Number01433204
CategoryPrivate Limited Company
Incorporation Date27 June 1979(44 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Kosnik
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Glendale Estate
Topcliffe Lane Morley
Leeds
West Yorkshire
LS27 0HL
Director NameMichael Steel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSenior Cottage
Correspondence Address8 Unity Grove
Harrogate
North Yorkshire
HG1 2AQ
Director NameRichard Guthrie Wendon
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSenior Executive
Correspondence AddressStafford Cottage Homestead Road
Harrogate
North Yorkshire
HG1 5QR
Secretary NameRichard Guthrie Wendon
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStafford Cottage Homestead Road
Harrogate
North Yorkshire
HG1 5QR

Location

Registered AddressYorkshire Bank Chambers
Infirmary St
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due30 July 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due15 December 2016 (overdue)

Filing History

20 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1998 (2 pages)
20 July 1998Notice of completion of voluntary arrangement (3 pages)
20 July 1998Notice to Registrar of companies voluntary arrangement taking effect (3 pages)