Company NameSteelrams Limited
Company StatusDissolved
Company Number03032142
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael McElroy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address8 Osprey Close
Collingham
Wetherby
LS22 5LZ
Director NameMr Neil Sanderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressBrafferton Hall
Brafferton
North Yorkshire
YO61 2NZ
Secretary NameMr Michael McElroy
NationalityBritish
StatusClosed
Appointed21 April 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address8 Osprey Close
Collingham
Wetherby
LS22 5LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnity House
903 Harrogate Road
Green Gates Bradford
West Yorkshire
BD10 0QY
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
23 April 2002Return made up to 13/03/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 May 2000Return made up to 13/03/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 1999Return made up to 13/03/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1998Return made up to 13/03/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
1 April 1997Return made up to 13/03/97; no change of members (4 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 April 1996Return made up to 13/03/96; full list of members (6 pages)
1 May 1995Secretary resigned (2 pages)
26 April 1995New secretary appointed;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 12 york place leeds LS1 2DS (1 page)
26 April 1995New director appointed (2 pages)
13 March 1995Incorporation (9 pages)