Company NameThe Steam Tractor Co. Limited
Company StatusDissolved
Company Number02303060
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 7 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameDavid Brown Gear Tools And Metrology Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(11 years after company formation)
Appointment Duration4 years, 4 months (closed 23 March 2004)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 23 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Secretary NameDavid John Hobbs
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address1a Towngate
Highburton
Huddersfield
West Yorkshire
HD8 0QP
Secretary NameTeresa Christina Pepper
NationalityBritish
StatusResigned
Appointed05 May 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address20 Blakefield Drive
Worsley
Manchester
Lancashire
M28 7DW
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed30 November 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY

Location

Registered AddressPark Road
Huddersfield
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£162,553
Current Liabilities£162,553

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 November 2002Return made up to 07/11/02; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Director resigned (1 page)
22 November 2001Return made up to 07/11/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 November 2000Return made up to 07/11/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1999Company name changed david brown gear tools and metro logy LIMITED\certificate issued on 20/05/99 (2 pages)
2 April 1999Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
14 September 1998Accounts for a dormant company made up to 30 January 1998 (5 pages)
20 January 1998Return made up to 07/11/97; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
17 February 1997Return made up to 07/11/96; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 2 February 1996 (5 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/11/95
(2 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996New director appointed (2 pages)
23 February 1996Company name changed gear tools and metrology LIMITED\certificate issued on 26/02/96 (2 pages)
15 January 1996Company name changed power plant gears LIMITED\certificate issued on 16/01/96 (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/95
(4 pages)
13 December 1995Memorandum and Articles of Association (16 pages)
6 December 1995Return made up to 07/11/95; no change of members (4 pages)
6 July 1995Full accounts made up to 3 February 1995 (7 pages)