Company NameSteelcastle Investments Limited
Company StatusDissolved
Company Number02782641
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRobert William Suret
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S70 2HG
Secretary NameKelham Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 March 1999)
Correspondence AddressThe Crossing Cottage
Horncastle Road
Boston
Lincolnshire
PE21 9HY
Director NameAdrian Charles Ellis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address11 Ferryhill Place
Aberdeen
Aberdeenshire
AB1 2SE
Scotland
Secretary NameStephen Alan Rowley
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S72 9AT
Secretary NameRobert William Suret
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1995)
RoleSecretary
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S70 2HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Huddersfield Road
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver ceasing to act (1 page)
10 March 1998Receiver's abstract of receipts and payments (2 pages)
13 February 1997Registered office changed on 13/02/97 from: the crossing cottage horncastle road boston lincolnshire PE21 9HY (1 page)
23 May 1996Full accounts made up to 31 July 1994 (7 pages)
26 January 1996Return made up to 22/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Registered office changed on 26/01/96 from: the crossing cottage horncastle road,boston lincolnshire PE21 9HY (1 page)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 July 1995Registered office changed on 25/07/95 from: the crossing cottage horncastle road boston lincolnshire PE21 9HY (1 page)
8 June 1995Secretary resigned (2 pages)
16 March 1995New director appointed (2 pages)