Company NameSteel King Limited
Company StatusDissolved
Company Number00598213
CategoryPrivate Limited Company
Incorporation Date31 January 1958(66 years, 3 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Donald Mawby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 04 October 2008)
RoleFootwear Sales Manager
Correspondence Address72 Wymington Road
Rushden
Northamptonshire
NN10 9JX
Secretary NameEmma Manning
NationalityBritish
StatusClosed
Appointed18 June 2001(43 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2008)
RoleCompany Director
Correspondence Address55 Lynford Way
Rushden
Northamptonshire
NN10 9LZ
Director NameMr Mark Richard James Colton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 August 1995)
RoleSystems Analyst
Correspondence AddressHigh Croft The Avenue
Madingley
Cambridge
Cambs
CB3 8AR
Director NameMrs Norah Colton
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressChester House Kimbolton Road
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8HL
Director NameMr Richard William Colton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressThe Quarry
Stanwick
Wellingborough
Northants
Director NameMr Anthony Scott Penn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address7 Nene Road
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8BD
Director NameMr Malcolm Tobin
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address7 Hornbeam Close
Poddington
Wellingborough
Northants
Secretary NameMr Anthony Scott Penn
NationalityBritish
StatusResigned
Appointed18 July 1991(33 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address7 Nene Road
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8BD

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,482
Cash£23,875
Current Liabilities£1,102,478

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Registered office changed on 08/05/07 from: crown house 310 wellingborough road rushden northants NN10 6PP (1 page)
13 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
15 November 2004Administrator's progress report (4 pages)
29 June 2004Result of meeting of creditors (4 pages)
22 June 2004Statement of administrator's proposal (2 pages)
14 June 2004Statement of administrator's proposal (2 pages)
20 April 2004Appointment of an administrator (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
27 October 2003Particulars of mortgage/charge (3 pages)
16 July 2003Return made up to 12/07/03; full list of members (6 pages)
20 June 2003Accounts for a small company made up to 5 April 2003 (7 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Accounts for a small company made up to 5 April 2001 (6 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
10 January 2001Director resigned (1 page)
10 January 2001Declaration of assistance for shares acquisition (4 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (7 pages)
4 August 2000Return made up to 12/07/00; full list of members (8 pages)
15 December 1999Director resigned (1 page)
15 December 1999Full accounts made up to 5 April 1999 (13 pages)
7 July 1999Return made up to 12/07/99; full list of members (6 pages)
6 November 1998Full accounts made up to 5 April 1998 (14 pages)
14 July 1998Return made up to 12/07/98; full list of members (6 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Full accounts made up to 5 April 1997 (14 pages)
13 July 1997Return made up to 18/07/97; full list of members (6 pages)
13 September 1996Full accounts made up to 5 April 1996 (12 pages)
9 September 1996Registered office changed on 09/09/96 from: steel king LIMITED 310 wellingborough road rushden northants NN10 6PP (1 page)
16 August 1996Registered office changed on 16/08/96 from: lancaster works irchester wellingborough northants NN9 7DB (1 page)
16 August 1996Return made up to 18/07/96; full list of members (6 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Accounts for a small company made up to 5 April 1995 (12 pages)
6 July 1995Return made up to 18/07/95; no change of members (8 pages)