Company NameSteele Newman & Co Ltd
Company StatusDissolved
Company Number02838999
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameOrtho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 26 March 2002)
RoleInsurance Broker
Correspondence AddressCresta
Beech Hill
Headley Down
Hampshire
GU35 8BD
Secretary NameMr Richard Shail
NationalityBritish
StatusClosed
Appointed16 October 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDrumochter Station Road
Wickham Bishops
Witham
Essex
CM8 3JL
Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 August 1994)
RoleSolicitor
Correspondence AddressMill Wrights Cottage
Barley Croft End
Furneux Pelham
Hertfordshire
SG9 0LL
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed11 November 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameMr Trevor Michael Bradley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressLeigh Farm
Leigh
Sherborne
Dorset
DT9 6HJ
Secretary NameJohn Terence Houston
NationalityBritish
StatusResigned
Appointed22 September 1995(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 October 1996)
RoleCompany Director
Correspondence Address5 Bramalea Close
Highgate
London
N6 4QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£57,935
Current Liabilities£57,935

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
27 October 2001Registered office changed on 27/10/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Application for striking-off (1 page)
4 September 2001Return made up to 23/07/01; full list of members (6 pages)
5 December 2000Registered office changed on 05/12/00 from: farr house railway street chelmsford essex CM1 1NR (1 page)
4 August 2000Return made up to 23/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (6 pages)
23 August 1999Return made up to 23/07/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
13 August 1998Return made up to 23/07/98; full list of members (6 pages)
1 September 1997Return made up to 23/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 August 1996Return made up to 23/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
7 November 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Return made up to 23/07/95; full list of members (8 pages)
19 September 1995Registered office changed on 19/09/95 from: europe house world trade centre st katherine-by-the-tower london E1 9AJ (1 page)