Company NameSteadman Engineering Limited
Company StatusDissolved
Company Number01908891
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Henry Clark
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(7 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 02 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA
Secretary NameJohn Leigh Grundy
NationalityBritish
StatusClosed
Appointed18 October 2006(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address27 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMrs Joan Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA
Director NameMrs Mary Clark
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 February 2000)
RoleMarried Woman
Correspondence Address32 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Director NameMr Thomas Clark
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 1999)
RoleEngineer
Correspondence Address32 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA

Location

Registered Address1 Park View Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
30 October 2009Notice of completion of voluntary arrangement (6 pages)
30 October 2009Notice of completion of voluntary arrangement (6 pages)
10 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2009 (11 pages)
10 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2009 (11 pages)
4 November 2008Return made up to 09/10/08; full list of members (4 pages)
4 November 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 May 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
29 May 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o partline steadman dockfield road shipley west yorkshire BD17 7AZ (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o partline steadman dockfield road shipley west yorkshire BD17 7AZ (1 page)
30 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Return made up to 09/10/07; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Registered office changed on 04/09/06 from: dockfield road shipley west yorkshire BD17 7AZ (1 page)
4 September 2006Registered office changed on 04/09/06 from: dockfield road shipley west yorkshire BD17 7AZ (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Return made up to 09/10/05; full list of members (8 pages)
3 November 2005Return made up to 09/10/05; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Registered office changed on 11/05/05 from: shear's yard 21 wharf street the calls leeds west yorkshire LS2 7EQ (1 page)
11 May 2005Registered office changed on 11/05/05 from: shear's yard 21 wharf street the calls leeds west yorkshire LS2 7EQ (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
18 October 2004Return made up to 09/10/04; full list of members (8 pages)
18 October 2004Return made up to 09/10/04; full list of members (8 pages)
6 September 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
6 September 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
24 October 2003Return made up to 09/10/03; full list of members (8 pages)
24 October 2003Return made up to 09/10/03; full list of members (8 pages)
11 March 2003Registered office changed on 11/03/03 from: provincial house 26 albion street leeds LS1 6HX (1 page)
11 March 2003Registered office changed on 11/03/03 from: provincial house 26 albion street leeds LS1 6HX (1 page)
19 February 2003Full accounts made up to 31 December 2001 (15 pages)
19 February 2003Full accounts made up to 31 December 2001 (15 pages)
27 October 2002Return made up to 09/10/02; full list of members (8 pages)
27 October 2002Return made up to 09/10/02; full list of members (8 pages)
13 March 2002Full accounts made up to 31 December 2000 (16 pages)
13 March 2002Full accounts made up to 31 December 2000 (16 pages)
19 October 2001Return made up to 09/10/01; full list of members (7 pages)
19 October 2001Return made up to 09/10/01; full list of members (7 pages)
20 November 2000Full accounts made up to 31 December 1999 (16 pages)
20 November 2000Full accounts made up to 31 December 1999 (16 pages)
13 October 2000Return made up to 09/10/00; full list of members (7 pages)
13 October 2000Return made up to 09/10/00; full list of members (7 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
5 April 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 April 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
16 November 1999Return made up to 09/10/99; full list of members (8 pages)
16 November 1999Return made up to 09/10/99; full list of members (8 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
23 April 1999Full accounts made up to 30 June 1998 (16 pages)
23 April 1999Full accounts made up to 30 June 1998 (16 pages)
16 November 1998Return made up to 09/10/98; no change of members (4 pages)
16 November 1998Return made up to 09/10/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (16 pages)
1 April 1998Full accounts made up to 30 June 1997 (16 pages)
25 November 1997Return made up to 09/10/97; full list of members (6 pages)
25 November 1997Return made up to 09/10/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (13 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (13 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Return made up to 09/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Return made up to 09/10/96; full list of members (6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (12 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (12 pages)
30 November 1995Return made up to 09/10/95; full list of members (6 pages)
30 November 1995Return made up to 09/10/95; full list of members (6 pages)
30 April 1995Full accounts made up to 30 June 1994 (17 pages)
30 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)