Company NameStenat Engineering Limited
Company StatusDissolved
Company Number04835503
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameReddale Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(2 days after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address3 Parkinson Street
Doncaster
South Yorkshire
DN1 2SR
Director NameMr Nathan Mark Charlesworth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2008(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Ridgehill Avenue
Intake
Sheffield
South Yorkshire
S12 2GQ
Secretary NameSteven Williams
NationalityBritish
StatusClosed
Appointed29 June 2008(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 2009)
RoleDirector & Sec
Correspondence Address3 Parkinson Street
Doncaster
South Yorkshire
DN1 2SR
Secretary NameFay McKinstrey
NationalityBritish
StatusResigned
Appointed19 July 2003(2 days after company formation)
Appointment Duration11 months (resigned 15 June 2004)
RoleSecretary
Correspondence Address31 Ivanhoe Close
Sprotbrough
Doncaster
South Yorkshire
DN5 8DY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address155 Ridgehill Avenue
Intake
Sheffield
South Yorkshire
S12 2GQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield

Financials

Year2014
Current Liabilities£2,304

Accounts

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

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
14 October 2008Return made up to 17/07/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
3 July 2008Company name changed reddale LIMITED\certificate issued on 07/07/08 (2 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2005Director's particulars changed (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Ad 19/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New secretary appointed (1 page)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)