Company NameSteel River Records Limited
Company StatusDissolved
Company Number05472326
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Barbara Ann Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LS
Director NameDerek James Green
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 July 2011)
RoleStudent
Country of ResidenceEngland
Correspondence Address11 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LS
Secretary NameMrs Barbara Ann Green
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Director's details changed for Barbara Ann Green on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Director's details changed for Barbara Ann Green on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Derek James Green on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Derek James Green on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Derek James Green on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Barbara Ann Green on 6 June 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 06/06/08; full list of members (3 pages)
12 June 2009Return made up to 06/06/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit 5 roseberry court ellerbeck way stokesley cleveland TS9 5QT (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit 5 roseberry court ellerbeck way stokesley cleveland TS9 5QT (1 page)
1 December 2008Accounts made up to 30 June 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 July 2008Accounts made up to 30 June 2007 (5 pages)
4 September 2007Return made up to 06/06/07; full list of members (2 pages)
4 September 2007Return made up to 06/06/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 March 2007Accounts made up to 30 June 2006 (5 pages)
27 January 2007Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
(7 pages)
27 January 2007Return made up to 06/06/06; full list of members (7 pages)
29 December 2006New secretary appointed;new director appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed;new director appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
6 June 2005Incorporation (16 pages)
6 June 2005Incorporation (16 pages)