Company NameSteambark Services Limited
DirectorsJohn Nicholas Dempsey and John Patrick Dempsey
Company StatusDissolved
Company Number02520397
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Nicholas Dempsey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Correspondence Address1 Helmsmans Way
Poolstock Lane
Wigan
Lancashire
WN3 5DJ
Director NameJohn Patrick Dempsey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Correspondence Address1 Helmsmans Way
Poolstock Lane
Wigan
Lancashire
WN3 5DJ
Secretary NameJohn Patrick Dempsey
NationalityBritish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Helmsmans Way
Poolstock Lane
Wigan
Lancashire
WN3 5DJ

Location

Registered AddressHart Shawroad
37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 December 1999Dissolved (1 page)
24 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 1999Liquidators statement of receipts and payments (4 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1997Statement of affairs (7 pages)
1 July 1997Appointment of a voluntary liquidator (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
20 February 1997Accounts for a small company made up to 30 September 1994 (7 pages)
30 August 1996Return made up to 10/07/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1993 (7 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 10/07/95; no change of members (4 pages)