This company is commonly known as Steetley Engineering Limited. The company was founded 129 years ago and was given the registration number 00042790. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | STEETLEY ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00042790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 1894 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 15 March 2016 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 01 February 2010 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 12 August 2013 | Active |
8 Ullswater Road, Barnes, London, SW13 9PJ | Director | - | Active |
6 Parris Croft, Dorking, RH4 2NA | Director | 31 March 1999 | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
24 Harwood Park, Redhill, RH1 5EJ | Director | 30 June 1998 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 31 March 1999 | Active |
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL | Director | 07 June 2010 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 13 April 2007 | Active |
5 Falconhurst, The Crescent, Surbiton, KT6 4BP | Director | 31 March 1999 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL | Director | 16 August 2010 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 06 April 2003 | Active |
50 Plough Lane, Purley, CR8 3QE | Director | 30 June 1998 | Active |
65 Somerset Road, Meadvale, Redhill, RH1 6ND | Director | 31 January 1994 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 January 2011 | Active |
Redland House, Station Approach, Dorking, RH4 1TH | Director | 30 April 1998 | Active |
Acorns, Lawnswood, Stourbridge, DY7 5QL | Director | - | Active |
Tarmac Aggregates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2020-01-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-04 | Capital | Legacy. | Download |
2019-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-04 | Insolvency | Legacy. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2016-04-08 | Officers | Appoint person director company with name date. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Officers | Change corporate director company with change date. | Download |
2015-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.