Company NameRSL Steeper Trustees Limited
Company StatusDissolved
Company Number06343461
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameEnsco 612 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Emma Claire Harvey-Kitching
StatusClosed
Appointed18 September 2018(11 years, 1 month after company formation)
Appointment Duration4 years (closed 04 October 2022)
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jack William Edwards-Fox
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Severn Road
Hunslet Trading Estate
Leeds
West Yorkshire
LS10 1BL
Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Severn Road
Hunslet Trading Estate
Leeds
West Yorkshire
LS10 1BL
Director NameMr Shaun William Joyce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Severn Road
Hunslet Trading Estate
Leeds
West Yorkshire
LS10 1BL
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiterslsteeper.com
Telephone0113 2704841
Telephone regionLeeds

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
12 July 2022Application to strike the company off the register (1 page)
14 April 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
15 February 2021Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
18 September 2018Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
11 September 2017Second filing for the withdrawal of a person with significant control statement (4 pages)
11 September 2017Second filing for the withdrawal of a person with significant control statement (4 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Notification of Steeper Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 11/09/2017.
(3 pages)
17 August 2017Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Steeper Holdings Limited as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Steeper Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 11/09/2017.
(3 pages)
17 August 2017Notification of John Antony Midgley as a person with significant control on 17 August 2017 (2 pages)
16 August 2017Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Paul Martin Steeper as a person with significant control on 16 August 2017 (2 pages)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
13 February 2013Appointment of Dr Gary Sheard as a director (2 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
13 February 2013Appointment of Dr Gary Sheard as a director (2 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 July 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
31 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Trevor George Corry Thomas on 10 August 2010 (2 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for John Antony Midgley on 10 August 2010 (1 page)
6 September 2010Director's details changed for John Antony Midgley on 10 August 2010 (2 pages)
6 September 2010Director's details changed for John Antony Midgley on 10 August 2010 (2 pages)
6 September 2010Secretary's details changed for John Antony Midgley on 10 August 2010 (1 page)
6 September 2010Director's details changed for Mr Trevor George Corry Thomas on 10 August 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
1 October 2009Return made up to 15/08/09; full list of members (3 pages)
1 October 2009Return made up to 15/08/09; full list of members (3 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
13 November 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
13 November 2008Return made up to 15/08/08; full list of members (7 pages)
13 November 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
13 November 2008Return made up to 15/08/08; full list of members (7 pages)
13 November 2008Appointment terminated director james taylor (1 page)
13 November 2008Appointment terminated director james taylor (1 page)
13 November 2008Director and secretary appointed john anthony midgley (1 page)
13 November 2008Registered office changed on 13/11/2008 from one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
13 November 2008Director and secretary appointed john anthony midgley (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
5 February 2008Company name changed ensco 612 LIMITED\certificate issued on 05/02/08 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Company name changed ensco 612 LIMITED\certificate issued on 05/02/08 (2 pages)
15 August 2007Incorporation (15 pages)
15 August 2007Incorporation (15 pages)