About

Registered Number: 02614555
Date of Incorporation: 24/05/1991 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2019 (6 years and 1 month ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Steeplemanor Ltd was founded on 24 May 1991, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Steeplemanor Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2019
WU15 - N/A 03 December 2018
WU07 - N/A 18 April 2018
LIQ MISC - N/A 28 April 2017
LIQ MISC - N/A 26 April 2016
AD01 - Change of registered office address 30 April 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 April 2015
COCOMP - Order to wind up 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 April 2009
363a - Annual Return 03 January 2008
GAZ1 - First notification of strike-off action in London Gazette 06 November 2007
363s - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 13 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 31 March 2006
225 - Change of Accounting Reference Date 31 March 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363s - Annual Return 29 June 2005
363s - Annual Return 16 September 2004
363s - Annual Return 29 July 2003
363s - Annual Return 19 September 2002
395 - Particulars of a mortgage or charge 08 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 06 September 2001
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 14 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 20 October 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 01 July 1998
AA - Annual Accounts 13 January 1998
395 - Particulars of a mortgage or charge 30 August 1997
395 - Particulars of a mortgage or charge 30 August 1997
363s - Annual Return 21 August 1997
363s - Annual Return 27 May 1997
395 - Particulars of a mortgage or charge 20 August 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 12 June 1996
395 - Particulars of a mortgage or charge 12 June 1996
395 - Particulars of a mortgage or charge 31 May 1996
RESOLUTIONS - N/A 17 August 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 26 July 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 August 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
AA - Annual Accounts 01 September 1992
288 - N/A 09 July 1991
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
NEWINC - New incorporation documents 24 May 1991

Mortgages & Charges

Description Date Status Charge by
Second legal charge of whole 10 May 2006 Outstanding

N/A

Mortgage 13 April 2006 Outstanding

N/A

Legal charge 01 May 2002 Fully Satisfied

N/A

Legal charge 01 May 2002 Fully Satisfied

N/A

Legal charge 22 August 2001 Fully Satisfied

N/A

Legal charge 22 August 2001 Fully Satisfied

N/A

Second legal charge 29 August 1997 Fully Satisfied

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Second legal charge 14 August 1996 Fully Satisfied

N/A

Secong legal charge 21 June 1996 Fully Satisfied

N/A

Legal charge 21 June 1996 Fully Satisfied

N/A

First legal charge 10 June 1996 Fully Satisfied

N/A

Second legal charge 10 June 1996 Fully Satisfied

N/A

Debenture 17 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.