Company NameSteel Force Engineering Limited
Company StatusDissolved
Company Number03958194
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Brian Kevin Johnson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Director NameReginald John Alexander Lunt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleDraughtsman
Correspondence Address117 Crook Lane
Winsford
Cheshire
CW7 3DR
Director NameMr Anthony Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandfield Lane
Hartford
Northwich
Cheshire
CW8 1PU
Secretary NameMr Brian Kevin Johnson
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Director NameHector Paul Lightfoot
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address584 Swanlow Lane
Winsford
Cheshire
CW7 4BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£34,373
Cash£47
Current Liabilities£242,636

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Liquidators statement of receipts and payments (5 pages)
20 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
23 February 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Appointment of a voluntary liquidator (1 page)
26 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2002Statement of affairs (12 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Registered office changed on 16/07/02 from: c/o hallidays portland buildings 127-129 portland st manchester lancashire M1 4PZ (1 page)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 April 2002Return made up to 28/03/02; full list of members (8 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
19 October 2000Director resigned (1 page)
16 May 2000Ad 08/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
28 March 2000Incorporation (12 pages)