Company NameSteelart Architectural Limited
Company StatusDissolved
Company Number04808084
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date27 September 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Anthony Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleEngineering
Country of ResidenceWales
Correspondence Address2 Princes Avenue
Roath
Cardiff
CF24 3SN
Wales
Secretary NameGerard John Brooks
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Inverness Place
Roath
Cardiff
CF24 4RW
Wales
Director NameAdrian Stanton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 27 September 2012)
RoleEngineer
Correspondence Address43 Conway Crescent
Tonteg
Pontypridd
Cardiff
CF38 1HP
Wales
Director NameNigel Patrick Levis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleEngineering
Correspondence AddressPen-Y-Craig
Blackrock
Abergavenney
NP7 0LW
Wales

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,433
Cash£645
Current Liabilities£336,172

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
27 February 2009Statement of affairs with form 4.19 (10 pages)
27 February 2009Statement of affairs with form 4.19 (10 pages)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
(1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
31 January 2009Registered office changed on 31/01/2009 from unit 4 pontnewynydd industrial estate pontypool gwent NP4 6YW (1 page)
31 January 2009Registered office changed on 31/01/2009 from unit 4 pontnewynydd industrial estate pontypool gwent NP4 6YW (1 page)
21 December 2008Notice of completion of voluntary arrangement (7 pages)
21 December 2008Notice of completion of voluntary arrangement (7 pages)
4 July 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 July 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 October 2007Return made up to 23/06/07; no change of members
  • 363(287) ‐ Registered office changed on 11/10/07
(7 pages)
11 October 2007Return made up to 23/06/07; no change of members (7 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Return made up to 23/06/06; full list of members (7 pages)
21 September 2005Return made up to 23/06/05; full list of members (7 pages)
21 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 September 2005Return made up to 23/06/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 September 2004Return made up to 23/06/04; full list of members (7 pages)
1 September 2004Ad 30/06/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 September 2004Ad 30/06/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 September 2004Return made up to 23/06/04; full list of members (7 pages)
9 June 2004Nc inc already adjusted 23/03/04 (1 page)
9 June 2004Nc inc already adjusted 23/03/04 (1 page)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Ad 08/06/04--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages)
9 June 2004Ad 08/06/04--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
28 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
23 June 2003Incorporation (13 pages)