Company NameS & J (Chatteris) Steelwork Limited
Company StatusDissolved
Company Number03534061
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas William Bentley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleSteelwork Fabricators
Correspondence Address89 Gurney Court Road
St Albans
Hertfordshire
AL1 4QX
Director NameDavid Reginald Cundy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleStructural Steelwork Fabricato
Correspondence Address23 Earlsfield
Moulton Seas End
Spalding
Lincolnshire
PE12 6LE
Director NameMark Alexander Langley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 day after company formation)
Appointment Duration16 years, 7 months (closed 04 November 2014)
RoleRoofing Cladding Specialist
Correspondence Address39 Berristead Close
Wilburton
Ely
Cambs
CB6 3RS
Secretary NameStephen Robert Cutts
NationalityBritish
StatusClosed
Appointed01 March 1999(11 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address28 Fallowfield
Orton Wistow
Peterborough
Cambridgeshire
PE2 6UR
Secretary NameMr Robert Frederick Mandley
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Church Walk
Chatteris
Cambridgeshire
PE16 6JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (4 pages)
28 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (4 pages)
28 October 2013Notice of ceasing to act as receiver or manager (4 pages)
28 October 2013Notice of ceasing to act as receiver or manager (4 pages)
28 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (4 pages)
28 October 2013Notice of ceasing to act as receiver or manager (4 pages)
28 October 2013Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Receiver's abstract of receipts and payments to 11 April 2013 (3 pages)
21 May 2013Receiver's abstract of receipts and payments to 11 April 2013 (3 pages)
9 May 2012Receiver's abstract of receipts and payments to 11 April 2012 (3 pages)
9 May 2012Receiver's abstract of receipts and payments to 11 April 2012 (3 pages)
11 May 2011Receiver's abstract of receipts and payments to 11 April 2011 (3 pages)
11 May 2011Receiver's abstract of receipts and payments to 11 April 2011 (3 pages)
19 May 2010Receiver's abstract of receipts and payments to 11 April 2010 (3 pages)
19 May 2010Receiver's abstract of receipts and payments to 11 April 2010 (3 pages)
20 November 2009Notice of ceasing to act as receiver or manager (2 pages)
20 November 2009Notice of appointment of receiver or manager (1 page)
20 November 2009Notice of ceasing to act as receiver or manager (2 pages)
20 November 2009Notice of appointment of receiver or manager (1 page)
9 May 2009Receiver's abstract of receipts and payments to 11 April 2009 (3 pages)
9 May 2009Receiver's abstract of receipts and payments to 11 April 2009 (3 pages)
23 May 2008Receiver's abstract of receipts and payments to 11 April 2009 (3 pages)
23 May 2008Receiver's abstract of receipts and payments to 11 April 2009 (3 pages)
11 May 2007Receiver's abstract of receipts and payments (3 pages)
11 May 2007Receiver's abstract of receipts and payments (3 pages)
22 May 2006Receiver's abstract of receipts and payments (3 pages)
22 May 2006Receiver's abstract of receipts and payments (3 pages)
19 May 2005Receiver's abstract of receipts and payments (3 pages)
19 May 2005Receiver's abstract of receipts and payments (3 pages)
14 July 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2004Receiver's abstract of receipts and payments (3 pages)
3 March 2004Registered office changed on 03/03/04 from: c/o pricewaterhousecoopers 9 bond court leeds west lyorkshire LS1 2SN (1 page)
3 March 2004Registered office changed on 03/03/04 from: c/o pricewaterhousecoopers 9 bond court leeds west lyorkshire LS1 2SN (1 page)
11 August 2003Receiver's abstract of receipts and payments (3 pages)
11 August 2003Receiver's abstract of receipts and payments (3 pages)
24 June 2002Receiver's abstract of receipts and payments (3 pages)
24 June 2002Receiver's abstract of receipts and payments (3 pages)
3 January 2002Registered office changed on 03/01/02 from: c/o price waterhouse coopers abacus house, castle park cambridge cambridgeshire CB3 0AN (1 page)
3 January 2002Registered office changed on 03/01/02 from: c/o price waterhouse coopers abacus house, castle park cambridge cambridgeshire CB3 0AN (1 page)
10 August 2001Receiver's abstract of receipts and payments (3 pages)
10 August 2001Receiver's abstract of receipts and payments (3 pages)
12 June 2000Stat of affairs with f 3.10 (13 pages)
12 June 2000Administrative Receiver's report (7 pages)
12 June 2000Stat of affairs with f 3.10 (13 pages)
12 June 2000Administrative Receiver's report (7 pages)
25 April 2000Registered office changed on 25/04/00 from: 1 fenton way business park fenton way chatteris cambridgeshire PE16 6US (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1 fenton way business park fenton way chatteris cambridgeshire PE16 6US (1 page)
18 April 2000Appointment of receiver/manager (2 pages)
18 April 2000Appointment of receiver/manager (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (4 pages)
31 March 1999Return made up to 24/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1999Return made up to 24/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999Secretary resigned (1 page)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 November 1998Registered office changed on 04/11/98 from: tudor house 10 tudor rose industrial estate, dock road chatteris cambridgeshire PE16 6TY (1 page)
4 November 1998Registered office changed on 04/11/98 from: tudor house 10 tudor rose industrial estate, dock road chatteris cambridgeshire PE16 6TY (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
24 March 1998Incorporation (40 pages)
24 March 1998Incorporation (40 pages)