Company NameFirsteel Metal Products Limited
DirectorBritish Steel Directors (Nominees) Limited
Company StatusDissolved
Company Number00039393
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusCurrent
Appointed16 March 1998(96 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusCurrent
Appointed23 January 2001(99 years, 2 months after company formation)
Appointment Duration23 years, 2 months
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameGeraint Venn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1994)
RoleOperations Director
Correspondence AddressTanglewood 4 Woodland Park
Penderyn
Aberdare
Mid Glamorgan
CF44 9TX
Wales
Director NameAlan David Trevethan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoggle Thorn
Hom Green
Ross On Wye
Herefordshire
HR9 7TG
Wales
Director NameGeorge Thornton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 Pant Y Sais
Jersey Marine
Neath
West Glamorgan
SA10 6JS
Wales
Director NameRichard George Southgate
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address19 Alma Road
Maesteg
Mid Glamorgan
CF34 9AN
Wales
Director NameMr John Brian Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleChairman
Correspondence AddressHebden House 2 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Director NameEdward Paul Fitzgerald
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCommercial Director
Correspondence Address20 Brynmead Close
Sketty
Swansea
West Glamorgan
SA2 9EY
Wales
Director NameMr Nigel Frederick Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleFinance Director
Country of ResidenceWales
Correspondence Address46 Llangorse Drive
Rogerstone
Newport
NP10 9HJ
Wales
Director NameBrian Anthony Davies
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleTechnical Director
Correspondence Address12 Garth Grove
Hirwaun
Aberdare
Mid Glamorgan
CF44 9SD
Wales
Secretary NameMr Nigel Frederick Davies
NationalityBritish
StatusResigned
Appointed22 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Llangorse Drive
Rogerstone
Newport
NP10 9HJ
Wales
Director NameMr Rod Ison
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1994)
RoleSales Director
Correspondence Address50 Ebourne Close
Kenilworth
Warwickshire
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 May 1997)
RoleDivisional Managing Director
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 1997)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Secretary NameMr Timothy Lawrence Adams
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1992)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameMr David Robert Andrews
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RoleTechnical Director
Country of ResidenceWales
Correspondence Address2 Windsor Street
Trecynon
Aberdare
Mid Glamorgan
CF44 8LL
Wales
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2001)
RoleAccountant
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Secretary NameGeorge Henry Craine
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameFrank Paul Royle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(95 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2001)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address39 Saint Marys View
Coychurch
Bridgend
Mid Glamorgan
CF35 5HL
Wales

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,891,000

Accounts

Latest Accounts1 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
15 March 2006Return made up to 22/02/06; full list of members (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
17 March 2005Director's particulars changed (1 page)
11 March 2005Return made up to 22/02/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
17 May 2004Return made up to 22/02/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
3 April 2003Return made up to 22/02/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
23 February 2001Return made up to 22/02/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2001New director appointed (4 pages)
6 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (8 pages)
23 January 2001Director resigned (1 page)
14 April 2000Location of register of members (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
14 March 2000Return made up to 22/02/00; full list of members (3 pages)
31 January 2000Accounts for a dormant company made up to 3 April 1999 (7 pages)
1 May 1999Location of register of members (1 page)
1 May 1999Registered office changed on 01/05/99 from: c/o firsteel group brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Return made up to 22/02/99; full list of members (6 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
5 January 1999Director resigned (1 page)
23 April 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
1 May 1997Auditor's resignation (2 pages)
14 March 1997Return made up to 22/02/97; full list of members (6 pages)
14 March 1997Full accounts made up to 30 September 1996 (10 pages)
1 April 1996Director resigned (2 pages)
4 March 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 04/03/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
9 March 1995Full accounts made up to 30 September 1994 (21 pages)
7 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1988Accounts made up to 30 September 1987 (15 pages)
6 October 1976Company name changed\certificate issued on 06/10/76 (2 pages)
13 December 1901Incorporation (44 pages)