Company NameSpa Company Secretaries Limited
Company StatusDissolved
Company Number03048890
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameNorth Atlantic Steel (UK) Limited

Directors

Director NameMatthew Craig Lamb
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address117 Moor Avenue
Bradford
West Yorkshire
BD6 3HU
Director NameMichael Ryan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address280 Whitehall Road
Bradford
West Yorkshire
BD12 9DX
Secretary NameMichael Ryan
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address280 Whitehall Road
Bradford
West Yorkshire
BD12 9DX
Director NameDavid Hulme Hart
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 24 June 1997)
RoleChartered Accountant
Correspondence Address18 Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Director NameMr Geoffrey Stuart Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 24 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Secretary NameMr Geoffrey Stuart Pearson
NationalityBritish
StatusClosed
Appointed04 February 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 24 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT

Location

Registered AddressRealtex House
Leeds Road
Rawdon
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: austin house 33 manor row bradford west yorkshire BD1 4PS (1 page)
14 February 1996Company name changed north atlantic steel (uk) limite d\certificate issued on 15/02/96 (2 pages)
24 April 1995Incorporation (34 pages)