Company NameT.G. Steelform Limited
Company StatusDissolved
Company Number01504904
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(11 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Rastrick Common
Brighouse
West Yorkshire
HD6 3EN
Secretary NameMrs Anne Louise Stott
NationalityBritish
StatusClosed
Appointed16 April 1992(11 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressThe Hayloft
Long Hey Lane
Todmorden
Lancashire
OL14 6JN
Director NameMr Brian Costello
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 April 1994)
RoleCompany Director
Correspondence AddressSprutts House
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8QU
Director NameMr James Holden
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Highfield Crescent
Hebden Bridge
West Yorkshire
HX7 8LA
Director NameMr Stanley Taylor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressLittle Stoneshey Gate
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HD

Location

Registered AddressBrearley Mills
Halifax Road
Eastwood
Todmorden Lancashire
OL14 6EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder

Financials

Year2014
Net Worth£221,209
Cash£8,180
Current Liabilities£73,673

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 April 2006Location of debenture register (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
14 March 2006£ ic 500/250 31/01/06 £ sr 250@1=250 (1 page)
14 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2006Director resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 April 2005Return made up to 23/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 April 1999Return made up to 16/04/99; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 April 1998Return made up to 16/04/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 April 1997Return made up to 16/04/97; no change of members (4 pages)
25 April 1996Return made up to 16/04/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 July 1995£ ic 750/500 23/06/95 £ sr 250@1=250 (1 page)
3 July 1995Director resigned (2 pages)
21 April 1995Return made up to 16/04/95; no change of members (4 pages)