MIDLAND STEEL ERECTION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 06744703
Status Liquidation
Incorporation Date 10 November 2008
Company Type Private Limited Company
Address WILSON FIELD LTD, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators statement of receipts and payments to 9 November 2016; Liquidators statement of receipts and payments to 9 November 2015; Liquidators statement of receipts and payments to 9 November 2014. The most likely internet sites of MIDLAND STEEL ERECTION LIMITED are www.midlandsteelerection.co.uk, and www.midland-steel-erection.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Midland Steel Erection Limited is a Private Limited Company. The company registration number is 06744703. Midland Steel Erection Limited has been working since 10 November 2008. The present status of the company is Liquidation. The registered address of Midland Steel Erection Limited is Wilson Field Ltd 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . BEARDSLEY, Paul is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Director
BEARDSLEY, Paul
Appointed Date: 10 November 2008
54 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 10 November 2008
Appointed Date: 10 November 2008

Director
STEWARD, Vikki
Resigned: 10 November 2008
Appointed Date: 10 November 2008
43 years old

MIDLAND STEEL ERECTION LIMITED Events

01 Dec 2016
Liquidators statement of receipts and payments to 9 November 2016
15 Jan 2016
Liquidators statement of receipts and payments to 9 November 2015
16 Jan 2015
Liquidators statement of receipts and payments to 9 November 2014
27 Jan 2014
Liquidators statement of receipts and payments to 9 November 2012
14 Jan 2014
Liquidators statement of receipts and payments to 9 November 2013
...
... and 10 more events
04 Feb 2009
Registered office changed on 04/02/2009 from synergy house 3 acorn business park, commercial gate mansfield nottinghamshire NG18 1EX
14 Nov 2008
Director appointed mr paul beardsley
11 Nov 2008
Appointment terminated director vikki steward
10 Nov 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
10 Nov 2008
Incorporation