Maldon
Essex
CM9 4LJ
Secretary Name | Mr Gareth Jeremy Spero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Industrial Estate The Causeway Maldon Essex CM9 4LJ |
Director Name | Jason Paul Flack |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Powers Hall End Witham Essex CM8 2HF |
Director Name | Mr David William Leigh |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Bowls Vicarage Lane Chigwell Essex IG7 6LT |
Director Name | Mr Murray William Panton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Beeches Beeches Road Battlesbridge Essex SS11 8TG |
Secretary Name | Mr Murray William Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Beeches Beeches Road Battlesbridge Essex SS11 8TG |
Director Name | Mrs Patricia Spero |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Industrial Estate The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Ashley Thomas Mooney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Industrial Estate The Causeway Maldon Essex CM9 4LJ |
Director Name | Richard Kevin Paul Wordsworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 8 Vickers Road Southend On Sea Essex SS2 6XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.steltube.com |
---|
Registered Address | Leigh Industrial Estate The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
625 at £1 | Murray William Panton 62.50% Ordinary |
---|---|
250 at £1 | Mrs Patricia Spero & Maurice Escow 25.00% Ordinary |
125 at £1 | Ashley Thomas Mooney 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,582 |
Cash | £36 |
Current Liabilities | £268,476 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Termination of appointment of Murray William Panton as a director on 21 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Murray William Panton as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Patricia Spero as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Patricia Spero as a director on 21 July 2014 (1 page) |
1 May 2014 | Director's details changed for Mrs Patricia Spero on 1 May 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mrs Patricia Spero on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Patricia Spero on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Secretary's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
26 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
26 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Termination of appointment of Ashley Mooney as a director (1 page) |
20 December 2012 | Termination of appointment of Ashley Mooney as a director (1 page) |
22 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 January 2010 | Director's details changed for Ashley Thomas Mooney on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ashley Thomas Mooney on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Ashley Thomas Mooney on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Termination of appointment of Richard Wordsworth as a director (1 page) |
12 November 2009 | Termination of appointment of Richard Wordsworth as a director (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
6 January 2009 | Appointment terminated secretary murray panton (1 page) |
6 January 2009 | Appointment terminated secretary murray panton (1 page) |
6 January 2009 | Secretary appointed gareth jeremy spero (2 pages) |
6 January 2009 | Secretary appointed gareth jeremy spero (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
11 April 2008 | Return made up to 20/01/08; full list of members (5 pages) |
11 April 2008 | Return made up to 20/01/08; full list of members (5 pages) |
1 April 2008 | Director appointed gareth jeremy spero (1 page) |
1 April 2008 | Director appointed gareth jeremy spero (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
23 May 2007 | Ad 01/07/06--------- £ si 125@1=125 £ ic 750/875 (2 pages) |
23 May 2007 | Ad 01/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
23 May 2007 | Ad 01/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
23 May 2007 | Return made up to 20/01/07; full list of members (4 pages) |
23 May 2007 | Ad 01/07/06--------- £ si 125@1=125 £ ic 750/875 (2 pages) |
23 May 2007 | Return made up to 20/01/07; full list of members (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 January 2007 | Return made up to 20/01/06; full list of members (3 pages) |
12 January 2007 | Return made up to 20/01/06; full list of members (3 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
14 January 2004 | Ad 12/11/03--------- £ si 750@1=750 £ ic 2/752 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Ad 12/11/03--------- £ si 750@1=750 £ ic 2/752 (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
20 January 2003 | Incorporation (21 pages) |
20 January 2003 | Incorporation (21 pages) |