Company NameSteamplan Limited
DirectorDavid Roger Tranter
Company StatusDissolved
Company Number01090080
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Roger Tranter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(22 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressGalamina Piddington Lane
Wheeler End Common
High Wycombe
Buckinghamshire
HP14 3NG
Secretary NameMarie Elizabeth Tranter
NationalityBritish
StatusCurrent
Appointed01 May 1995(22 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressGalamina Piddington Lane
Wheeler End Common Wheeler End
High Wycombe
Buckinghamshire
HP14 3NG
Director NameMr Dennis Hastie
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Heath Road
Glossop
Derbyshire
SK13 9BA
Director NameMrs Sylvia Susanna Hastie
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address59 Heath Road
Glossop
Derbyshire
SK13 9BA
Secretary NameMrs Sylvia Susanna Hastie
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address59 Heath Road
Glossop
Derbyshire
SK13 9BA
Director NamePatrick Thomas Booker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(22 years after company formation)
Appointment Duration3 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address2 Crown Green
Stage Lane
Lymm
Cheshire
WA13 9JG
Director NamePeter Alan Corris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(22 years after company formation)
Appointment Duration3 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address87 Pear Tree Avenue
Chorley
Lancashire
PR7 4NL
Secretary NamePatrick Thomas Booker
NationalityBritish
StatusResigned
Appointed27 January 1995(22 years after company formation)
Appointment Duration3 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address2 Crown Green
Stage Lane
Lymm
Cheshire
WA13 9JG

Location

Registered AddressWilloughby House
439 Richmond Road
Richmond Bridge
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 June 2000Dissolved (1 page)
10 March 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
16 January 1996Appointment of a voluntary liquidator (1 page)
16 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1995Registered office changed on 22/12/95 from: 97 west wycombe road high wycombe bucks HP12 3AB (1 page)
31 October 1995Registered office changed on 31/10/95 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
31 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
24 July 1995Return made up to 21/06/95; full list of members (8 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
14 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 85-87 high street west glossop derbyshire SK13 8BD (1 page)
14 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)