Background WavePink WaveYellow Wave

STEELRAY NO. 504 LIMITED (05914811)

STEELRAY NO. 504 LIMITED (05914811) is a dissolved UK company. incorporated on 23 August 2006. with registered office in Ringwood. The company operates in the Manufacturing sector, engaged in unknown sic code (13990) and 1 other business activities. STEELRAY NO. 504 LIMITED has been registered for 19 years. Current directors include JARMEY, Deborah Susan, JARMEY, Michael John.

Company Number
05914811
Status
dissolved
Type
ltd
Incorporated
23 August 2006
Age
19 years
Address
The Old Town Hall, 71, Ringwood, BH24 1DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
JARMEY, Deborah Susan, JARMEY, Michael John
SIC Codes
13990, 47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELRAY NO. 504 LIMITED

STEELRAY NO. 504 LIMITED is an dissolved company incorporated on 23 August 2006 with the registered office located in Ringwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990) and 1 other business activity. STEELRAY NO. 504 LIMITED was registered 19 years ago.(SIC: 13990, 47791)

Status

dissolved

Active since 19 years ago

Company No

05914811

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 6 March 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

THE MAYFIELD GROUP UK LIMITED
From: 23 August 2006To: 12 December 2019
Contact
Address

The Old Town Hall, 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

68 Old Wareham Road Poole Dorset BH12 4QR England
From: 3 November 2016To: 14 June 2021
Unit 1B Chalwyn Industrial Estate Poole Dorset BH12 4PE
From: 1 February 2011To: 3 November 2016
Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY
From: 23 August 2006To: 1 February 2011
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Capital Reduction
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Left
Feb 18
Director Left
Mar 20
Loan Cleared
Mar 21
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JARMEY, Mike

Active
BournemouthBH5 1JL
Secretary
Appointed 23 Aug 2006

JARMEY, Deborah Susan

Active
Winston Road, BournemouthBH9 3EQ
Born July 1962
Director
Appointed 01 Nov 2011

JARMEY, Michael John

Active
Winston Road, BournemouthBH9 3EQ
Born September 1970
Director
Appointed 01 Nov 2011

AVERY, Vincent

Resigned
WarehamBH20 4HF
Born November 1962
Director
Appointed 29 May 2015
Resigned 28 Feb 2020

JARMEY, Debbie Susan

Resigned
33 Queens Park South Drive, BournemouthBH8 9BH
Born July 1962
Director
Appointed 17 Oct 2006
Resigned 31 Oct 2011

JARMEY, Mike

Resigned
33 Queens Park South Drive, BournemouthBH8 9BH
Born September 1970
Director
Appointed 23 Aug 2006
Resigned 31 Oct 2011

KAYE, Alan

Resigned
76 Lower Lane Little Gomersal, CleckheatonBD19 4HZ
Born October 1948
Director
Appointed 13 Oct 2006
Resigned 17 Oct 2006

KAYE, Alan

Resigned
76 Lower Lane Little Gomersal, CleckheatonBD19 4HZ
Born October 1948
Director
Appointed 23 Aug 2006
Resigned 12 Sept 2006

MCCONNELL, James Giles

Resigned
PooleBH15 1JT
Born June 1958
Director
Appointed 29 May 2015
Resigned 19 Oct 2017

SPENCER, Desmond William

Resigned
Over Compton, SherborneDT9 4QY
Born January 1950
Director
Appointed 05 Jun 2015
Resigned 01 Apr 2017

Persons with significant control

2

Mrs Debbie Susan Jarmey

Active
BournemouthBH8 9BH
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016

Mr Michael John Jarmey

Active
BournemouthBH8 9BH
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
9 July 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 April 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 June 2021
600600
Resolution
8 June 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 June 2021
LIQ01LIQ01
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company
3 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
11 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Capital Cancellation Shares
23 September 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Incorporation Company
23 August 2006
NEWINCIncorporation