About

Registered Number: 00427772
Date of Incorporation: 16/01/1947 (77 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 264 Baddow Road,, Chelmsford,, Essex, CM2 9QT

 

Having been setup in 1947, J.W. Steele & Sons No.2 Ltd are based in Essex. Steele, Harold, Steele, John William are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Harold N/A 08 March 2000 1
STEELE, John William N/A 23 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
CS01 - N/A 08 August 2019
AC92 - N/A 22 May 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 29 August 2017
TM02 - Termination of appointment of secretary 24 July 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 April 2017
CS01 - N/A 25 April 2017
RESOLUTIONS - N/A 20 March 2017
CONNOT - N/A 20 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 19 May 2016
MR04 - N/A 18 April 2016
MR04 - N/A 15 April 2016
AR01 - Annual Return 11 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 March 2015
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 20 April 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 04 January 2010
AAMD - Amended Accounts 28 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 April 2006
CERTNM - Change of name certificate 19 January 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 15 September 2004
363a - Annual Return 05 May 2004
169 - Return by a company purchasing its own shares 24 February 2004
RESOLUTIONS - N/A 22 January 2004
AA - Annual Accounts 02 July 2003
363a - Annual Return 03 May 2003
363s - Annual Return 15 April 2003
363a - Annual Return 09 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 21 May 2001
363a - Annual Return 14 May 2001
363a - Annual Return 18 April 2000
AA - Annual Accounts 12 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
363a - Annual Return 27 April 1999
AA - Annual Accounts 25 April 1999
AA - Annual Accounts 14 May 1998
363a - Annual Return 05 May 1998
363a - Annual Return 30 April 1997
AA - Annual Accounts 30 April 1997
353 - Register of members 25 April 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 1996
363a - Annual Return 25 April 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 18 April 1995
288 - N/A 13 April 1995
363x - Annual Return 13 April 1995
AA - Annual Accounts 12 May 1994
363x - Annual Return 21 April 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 22 April 1993
363s - Annual Return 08 April 1992
AA - Annual Accounts 08 April 1992
363x - Annual Return 16 May 1991
AA - Annual Accounts 30 April 1991
288 - N/A 04 March 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
363 - Annual Return 01 June 1987
AA - Annual Accounts 01 June 1987
AA - Annual Accounts 22 April 1983
363 - Annual Return 23 April 1982
NEWINC - New incorporation documents 16 January 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2012 Fully Satisfied

N/A

Debenture 09 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.