About

Registered Number: 04513139
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2019 (5 years and 4 months ago)
Registered Address: Egale 1 80 St. Albans Road, Watford, WD17 1DL

 

Having been setup in 2002, Steer Development Ltd has its registered office in Watford, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The organisation has one director listed as Light, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIGHT, Paul 31 August 2010 24 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2019
LIQ14 - N/A 04 October 2018
LIQ03 - N/A 18 July 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 14 July 2017
RESOLUTIONS - N/A 07 July 2017
LIQ02 - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AD01 - Change of registered office address 25 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 15 September 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 26 October 2012
RESOLUTIONS - N/A 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 October 2010
AP03 - Appointment of secretary 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 21 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.