M. STEEL (LIGHTWEIGHT CYCLES) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1RX

Company number 01512822
Status Active
Incorporation Date 18 August 1980
Company Type Private Limited Company
Address 6-10 BOWSDEN TERRACE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 1RX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of M. STEEL (LIGHTWEIGHT CYCLES) LIMITED are www.msteellightweightcycles.co.uk, and www.m-steel-lightweight-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. M Steel Lightweight Cycles Limited is a Private Limited Company. The company registration number is 01512822. M Steel Lightweight Cycles Limited has been working since 18 August 1980. The present status of the company is Active. The registered address of M Steel Lightweight Cycles Limited is 6 10 Bowsden Terrace Newcastle Upon Tyne Tyne and Wear Ne3 1rx. . WAUGH, Paula is a Secretary of the company. MOWBRAY, Mark is a Director of the company. WAUGH, Joseph Alexander is a Director of the company. Secretary WAUGH, Joseph Alexander has been resigned. Director CHAPMAN, Paul Gerard John has been resigned. Director DOBSON, Geoffrey Victor has been resigned. Director YATES, David John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WAUGH, Paula
Appointed Date: 15 September 2005

Director
MOWBRAY, Mark
Appointed Date: 01 June 2008
56 years old

Director

Resigned Directors

Secretary
WAUGH, Joseph Alexander
Resigned: 15 September 2005

Director
CHAPMAN, Paul Gerard John
Resigned: 21 May 1993
67 years old

Director
DOBSON, Geoffrey Victor
Resigned: 30 June 1998
92 years old

Director
YATES, David John
Resigned: 15 September 2005
76 years old

M. STEEL (LIGHTWEIGHT CYCLES) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 23,128

31 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
13 Apr 1988
Return made up to 05/02/88; full list of members

16 Nov 1987
Full accounts made up to 30 September 1986

05 Oct 1987
Director resigned

05 Oct 1987
Return made up to 31/12/86; full list of members

18 Jul 1986
Full accounts made up to 30 September 1985

M. STEEL (LIGHTWEIGHT CYCLES) LIMITED Charges

4 January 1985
Mortgage debenture
Delivered: 14 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
16 January 1984
Single debenture
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…