Company NameA. M. B. Steels Limited
Company StatusDissolved
Company Number01550828
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years ago)
Dissolution Date3 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePatrick John McClare
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 03 November 2011)
RoleCompany Director
Correspondence Address29 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 2HN
Director NameGeoffrey Leonard Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 03 November 2011)
RoleSteel Sales
Country of ResidenceUnited Kingdom
Correspondence Address5 Jermyn Way
Sheffield
South Yorkshire
S12 4QG
Secretary NameGeoffrey Leonard Wilson
NationalityBritish
StatusClosed
Appointed19 November 1999(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 03 November 2011)
RoleSteel Sales
Country of ResidenceUnited Kingdom
Correspondence Address5 Jermyn Way
Sheffield
South Yorkshire
S12 4QG
Director NameMrs Anne Marie Benson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleSecretary
Correspondence Address21 Parkway
Crofton
Wakefield
West Yorkshire
WF4 1SX
Director NameMr John Alfred Benson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address21 Parkway
Crofton
Wakefield
West Yorkshire
WF4 1SX
Director NameMrs Angela Mary McClare
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleSecretary
Correspondence Address29 Waldaldham Crescent
Wickersley
Rotherham
South Yorkshire
S66 0HN
Secretary NamePatrick John McClare
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address29 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 2HN

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,534
Cash£100
Current Liabilities£289,051

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
20 May 2009Statement of affairs with form 4.19 (9 pages)
20 May 2009Statement of affairs with form 4.19 (9 pages)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-28
(1 page)
8 May 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 1 fell road attercliffe common industrial estate sheffield S9 2AL (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 1 fell road attercliffe common industrial estate sheffield S9 2AL (1 page)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 01/05/08; no change of members (4 pages)
1 December 2008Return made up to 01/05/08; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 01/05/07; no change of members (7 pages)
15 June 2007Return made up to 01/05/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 01/05/06; full list of members (7 pages)
18 May 2006Return made up to 01/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 01/05/05; full list of members (7 pages)
4 May 2005Return made up to 01/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 01/05/04; full list of members (7 pages)
21 June 2004Return made up to 01/05/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 01/05/98; full list of members (6 pages)
20 May 1998Return made up to 01/05/98; full list of members (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 01/05/97; no change of members (4 pages)
19 June 1997Return made up to 01/05/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 May 1996Return made up to 01/05/96; no change of members (4 pages)
21 May 1996Return made up to 01/05/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 May 1995Return made up to 01/05/95; full list of members (6 pages)
26 May 1995Return made up to 01/05/95; full list of members (6 pages)