About

Registered Number: 06325426
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2020 (3 years and 10 months ago)
Registered Address: C/O, KINGSBRIDGE CORPORATE SOLUTIONS LIMITED, 1st Floor, Lowgate House Lowgate, Hull, HU1 1EL

 

Steelridge Ltd was registered on 26 July 2007, it's status is listed as "Dissolved". There are 2 directors listed as Hardy, Raymond Martin, Robinson, Geoffrey for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Raymond Martin 08 November 2007 24 April 2009 1
ROBINSON, Geoffrey 08 November 2007 31 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2020
LIQ14 - N/A 12 March 2020
LIQ03 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2018
AM22 - N/A 16 January 2018
AM10 - N/A 24 August 2017
2.23B - N/A 14 March 2017
2.16B - N/A 22 February 2017
2.17B - N/A 21 February 2017
AD01 - Change of registered office address 07 February 2017
2.12B - N/A 03 February 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 June 2016
TM02 - Termination of appointment of secretary 31 March 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 July 2014
MR04 - N/A 08 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 21 June 2013
MISC - Miscellaneous document 13 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 29 December 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
225 - Change of Accounting Reference Date 09 March 2009
363a - Annual Return 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
RESOLUTIONS - N/A 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
123 - Notice of increase in nominal capital 10 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
287 - Change in situation or address of Registered Office 29 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
CERTNM - Change of name certificate 09 November 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Debenture 19 November 2007 Fully Satisfied

N/A

Chattel mortgage 08 November 2007 Outstanding

N/A

Debenture 08 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.