Company NameSteel Peech & Tozer Limited
Company StatusDissolved
Company Number00047597
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameNeath Steel And Galvanising Company,Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sharone Vanessa Gidwanu
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(117 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2021)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(117 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2021)
RoleDirector Audit
Country of ResidenceWales
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 October 2019)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2021Return of final meeting in a members' voluntary winding up (15 pages)
14 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages)
15 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (12 pages)
5 December 2019Termination of appointment of William John Cain as a director on 3 October 2019 (1 page)
5 December 2019Termination of appointment of Derek Norman Bright as a director on 3 October 2019 (1 page)
5 December 2019Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages)
28 November 2019Appointment of Ms Sharone Vanessa Gidwanu as a director on 3 October 2019 (2 pages)
13 November 2019Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages)
21 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
(1 page)
21 October 2019Declaration of solvency (6 pages)
21 October 2019Appointment of a voluntary liquidator (3 pages)
14 October 2019Registered office address changed from 9 Albert Embankment London SE1 7SP to 30 Millbank London SW1P 4WY on 14 October 2019 (2 pages)
5 January 2018Restoration by order of the court (3 pages)
5 January 2018Restoration by order of the court (3 pages)
14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
14 May 1997Application for striking-off (1 page)
14 May 1997Application for striking-off (1 page)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
4 June 1996Return made up to 25/05/96; full list of members (10 pages)
4 June 1996Return made up to 25/05/96; full list of members (10 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
1 June 1995Return made up to 25/05/95; full list of members (12 pages)
1 June 1995Return made up to 25/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)