Company NameSteam Mill Limited
DirectorsPaul Gittins and Philip James Han
Company StatusDissolved
Company Number02999661
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Previous NameCapital Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Helen Mary Lakin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameRobert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address6/4 Succoth Court
Ravelston
Edinburgh
EH12 6BY
Scotland

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 October 2002Registered office changed on 07/10/02 from: thistle house city road chester CH88 3AN (1 page)
4 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2002Declaration of solvency (3 pages)
4 October 2002Appointment of a voluntary liquidator (1 page)
25 September 2002New director appointed (4 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
20 June 2002Director's particulars changed (1 page)
13 February 2002Return made up to 01/02/02; full list of members (5 pages)
8 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 June 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
13 March 2001Accounts for a dormant company made up to 29 February 2000 (3 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (3 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 February 2000Return made up to 01/02/00; full list of members (5 pages)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
2 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
25 February 1999Return made up to 01/02/99; full list of members (12 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
13 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page)
1 August 1997Company name changed capital bank LIMITED\certificate issued on 04/08/97 (2 pages)
6 July 1997Director resigned (1 page)
3 July 1997Ad 23/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1997Nc inc already adjusted 23/06/97 (1 page)
1 July 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
2 September 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)