Steel Centre 4 Limited

DataGardener
dissolved

Steel Centre 4 Limited

03898505Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

22/12/1999

Company Age

26 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Steel Centre 4 Limited (03898505) is a private limited with share capital incorporated on 22/12/1999 (26 years old) and registered in sheffield, S37BS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 22/12/1999
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:01-11-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:28-07-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:28-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2014
Liquidation Miscellaneous
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-10-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-09-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-05-2011
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-05-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-11-2010
Resolution
Category:Resolution
Date:13-07-2010
Change Of Name Notice
Category:Change Of Name
Date:13-07-2010
Liquidation In Administration Proposals
Category:Insolvency
Date:03-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-04-2010
Legacy
Category:Mortgage
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:06-12-2007
Legacy
Category:Mortgage
Date:13-09-2007
Legacy
Category:Annual Return
Date:18-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:21-12-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2004
Legacy
Category:Annual Return
Date:12-01-2004
Legacy
Category:Capital
Date:27-11-2003
Legacy
Category:Capital
Date:27-11-2003
Miscellaneous
Category:Miscellaneous
Date:27-11-2003
Resolution
Category:Resolution
Date:27-11-2003
Resolution
Category:Resolution
Date:27-11-2003
Legacy
Category:Mortgage
Date:18-06-2003
Legacy
Category:Annual Return
Date:16-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2002
Legacy
Category:Annual Return
Date:19-12-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2001
Legacy
Category:Mortgage
Date:25-04-2001
Legacy
Category:Annual Return
Date:02-01-2001
Legacy
Category:Capital
Date:02-01-2001
Legacy
Category:Accounts
Date:12-10-2000
Legacy
Category:Mortgage
Date:20-05-2000
Legacy
Category:Mortgage
Date:16-05-2000
Legacy
Category:Mortgage
Date:26-04-2000
Legacy
Category:Mortgage
Date:22-02-2000
Legacy
Category:Capital
Date:14-01-2000
Legacy
Category:Officers
Date:29-12-1999
Legacy
Category:Officers
Date:29-12-1999
Legacy
Category:Officers
Date:29-12-1999
Legacy
Category:Address
Date:29-12-1999
Legacy
Category:Officers
Date:29-12-1999
Legacy
Category:Officers
Date:29-12-1999
Incorporation Company
Category:Incorporation
Date:22-12-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2010
Filing Date24/12/2009
Latest Accounts31/03/2009

Trading Addresses

4 Midland Road, Scunthorpe, South Humberside, DN161DQ
Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS