About

Registered Number: 04843151
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (9 years and 3 months ago)
Registered Address: Office D0024 35 Victoria Road, Darlington, County Durham, DL1 5SF,

 

Based in Darlington in County Durham, Steeldome Ltd was setup in 2003, it has a status of "Dissolved". We do not know the number of employees at this organisation. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Patrick Daniel 18 December 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 27 May 2014
COCOMP - Order to wind up 04 December 2013
AA - Annual Accounts 07 July 2013
AA01 - Change of accounting reference date 07 July 2013
MR01 - N/A 05 June 2013
MEM/ARTS - N/A 24 April 2013
AA - Annual Accounts 20 April 2013
AA01 - Change of accounting reference date 22 February 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 12 February 2013
CH01 - Change of particulars for director 11 February 2013
RESOLUTIONS - N/A 10 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP01 - Appointment of director 03 January 2013
AR01 - Annual Return 29 December 2012
SH06 - Notice of cancellation of shares 19 November 2012
SH01 - Return of Allotment of shares 14 November 2012
SH01 - Return of Allotment of shares 13 November 2012
AA - Annual Accounts 06 January 2012
SH01 - Return of Allotment of shares 19 December 2011
AR01 - Annual Return 17 December 2011
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 25 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
RESOLUTIONS - N/A 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
CERTNM - Change of name certificate 28 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.