Company NameSteam Heritage Limited
Company StatusDissolved
Company Number03026794
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameSteam Heritage Park Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Anthony Frank Marchington
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(11 months after company formation)
Appointment Duration7 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressTower Farm
Boarstall
Aylesbury
Buckinghamshire
HP18 9UX
Secretary NameDr Anthony Frank Marchington
NationalityBritish
StatusClosed
Appointed25 January 1996(11 months after company formation)
Appointment Duration7 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressTower Farm
Boarstall
Aylesbury
Buckinghamshire
HP18 9UX
Director NameMr Peter Butler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Farm Castle Road
Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NameRoderick Cameron McMicking Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address19 Kensington Gate
London
W8 5NA
Director NameMr David McKay Blair
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Varrier Jones Drive
Papworth Everard
Cambridge
Cambridgeshire
CB3 8GJ
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressCsu Sovereign House
PO Box 8 Sovereign Street
Leeds
LS1 1HQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
31 December 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
15 August 2001Return made up to 27/02/01; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 30 June 1999 (5 pages)
6 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
25 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
11 April 2000Return made up to 27/02/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1998 (10 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 November 1999Particulars of mortgage/charge (3 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
7 April 1999Return made up to 27/02/99; full list of members (7 pages)
29 January 1999Registered office changed on 29/01/99 from: 15A worton road middle barton chipping norton oxfordshire OX4 4GA (1 page)
4 August 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
4 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
4 April 1997Return made up to 27/02/97; full list of members (6 pages)
14 November 1996Memorandum and Articles of Association (14 pages)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Return made up to 27/02/96; full list of members (6 pages)
3 May 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: po box 8 sovereign house south parade leeds LS1 1HQ (1 page)
1 February 1996Memorandum and Articles of Association (18 pages)
1 February 1996Company name changed steam heritage park LIMITED\certificate issued on 02/02/96 (4 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Company name changed sovco (595) LIMITED\certificate issued on 30/01/96 (3 pages)