Company NameSteel City Promotions Limited
Company StatusDissolved
Company Number06862573
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Matthew Lloyd Pennefather
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleEvent Promotions
Country of ResidenceEngland
Correspondence AddressThe Steadings Roweltown
Carlisle
CA6 6LA
Secretary NameMiss Charlotte Pennefather
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Steadings Roweltown
Carlisle
CA6 6LA
Director NameMrs Charlotte Pennefather
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(5 years after company formation)
Appointment Duration7 years, 2 months (closed 01 June 2021)
RoleEven Management
Country of ResidenceEngland
Correspondence AddressThe Steadings Roweltown
Carlisle
CA6 6LA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.steelcitypromotions.co.uk/
Email address[email protected]
Telephone0800 8402114
Telephone regionFreephone

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
West Yorkshire
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£6,301
Current Liabilities£14,557

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (1 page)
21 January 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Miss Charlotte Ogle on 8 May 2019 (1 page)
8 May 2019Director's details changed for Mrs Charlotte Pennefather on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Matthew Lloyd Pennefather on 8 May 2019 (2 pages)
8 May 2019Change of details for Mr Matthew Lloyd Pennefather as a person with significant control on 8 May 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 September 2015Director's details changed for Mrs Charlotte Pennefather on 20 April 2015 (2 pages)
17 September 2015Secretary's details changed for Miss Charlotte Ogle on 20 April 2015 (1 page)
17 September 2015Director's details changed for Mr Matthew Lloyd Pennefather on 20 April 2015 (2 pages)
17 September 2015Secretary's details changed for Miss Charlotte Ogle on 20 April 2015 (1 page)
17 September 2015Director's details changed for Mrs Charlotte Pennefather on 20 April 2015 (2 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Director's details changed for Mr Matthew Lloyd Pennefather on 20 April 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
3 April 2014Appointment of Mrs Charlotte Pennefather as a director (2 pages)
3 April 2014Appointment of Mrs Charlotte Pennefather as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 February 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 13 February 2013 (1 page)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
17 August 2011Secretary's details changed for Charlotte Ogle on 11 August 2011 (1 page)
17 August 2011Secretary's details changed for Charlotte Ogle on 11 August 2011 (1 page)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Matthew Lloyd Pennefather on 11 August 2011 (2 pages)
17 August 2011Director's details changed for Matthew Lloyd Pennefather on 11 August 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Annual return made up to 10 August 2010 (9 pages)
26 August 2010Annual return made up to 10 August 2010 (9 pages)
6 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Registered office changed on 29/07/2009 from 5 kingswood hall middlewood sheffield S6 1RF (1 page)
29 July 2009Registered office changed on 29/07/2009 from 5 kingswood hall middlewood sheffield S6 1RF (1 page)
6 May 2009Secretary appointed charlotte ogle (3 pages)
6 May 2009Secretary appointed charlotte ogle (3 pages)
6 May 2009Director appointed matthew lloyd pennefather (2 pages)
6 May 2009Director appointed matthew lloyd pennefather (2 pages)
4 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2009Appointment terminated director aderyn hurworth (1 page)
4 April 2009Appointment terminated director aderyn hurworth (1 page)
30 March 2009Incorporation (6 pages)
30 March 2009Incorporation (6 pages)