Company NameWilliam Steele Limited
Company StatusDissolved
Company Number02989563
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 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 John Gaunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Bank Mills
Farsley Pudsey
West Yorkshire
LS28 5UJ
Director NameMr John Michael Andrew Gaunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 15 October 2013)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Bank Mills
Farsley Pudsey
West Yorkshire
LS28 5UJ
Secretary NameMr John Michael Andrew Gaunt
NationalityBritish
StatusClosed
Appointed23 June 2003(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Bank Mills
Farsley Pudsey
West Yorkshire
LS28 5UJ
Director NameMr Martin Gaunt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressNew Bridge
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMr Martin Gaunt
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressNew Bridge
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMr David John Gaunt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2003)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Moss
Birstwith
Harrogate
North Yorkshire
HG3 2PL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSunny Bank Mills
Farsley Pudsey
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Edwin Woodhouse & Company (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(4 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(4 pages)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Director's details changed for Mr William John Gaunt on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (1 page)
24 May 2011Secretary's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr William John Gaunt on 24 May 2011 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2008Accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
15 June 2007Return made up to 24/05/07; no change of members (7 pages)
15 June 2007Return made up to 24/05/07; no change of members (7 pages)
23 May 2007Accounts made up to 31 December 2006 (5 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Accounts made up to 31 December 2005 (5 pages)
12 June 2006Return made up to 24/05/06; full list of members (7 pages)
12 June 2006Return made up to 24/05/06; full list of members (7 pages)
26 July 2005Accounts made up to 31 December 2004 (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts made up to 31 December 2003 (5 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Accounts made up to 31 December 2002 (5 pages)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 September 2002Accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
15 August 2001Accounts made up to 31 December 2000 (5 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 24/05/01; full list of members (7 pages)
15 June 2001Return made up to 24/05/01; full list of members (7 pages)
15 June 2000Return made up to 24/05/00; full list of members (7 pages)
15 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 April 2000Accounts made up to 31 December 1999 (5 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 May 1999Return made up to 24/05/99; no change of members (4 pages)
27 May 1999Return made up to 24/05/99; no change of members (4 pages)
13 May 1999Accounts made up to 31 December 1998 (4 pages)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 August 1998Accounts made up to 31 December 1997 (4 pages)
17 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Return made up to 24/05/98; full list of members (6 pages)
6 June 1997Accounts made up to 31 December 1996 (4 pages)
6 June 1997Return made up to 24/05/97; no change of members (4 pages)
6 June 1997Return made up to 24/05/97; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 November 1996Return made up to 04/11/96; no change of members (4 pages)
10 November 1996Return made up to 04/11/96; no change of members (4 pages)
17 July 1996Accounts made up to 31 December 1995 (4 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
21 November 1995Return made up to 11/11/95; full list of members (6 pages)
21 November 1995Return made up to 11/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)