Company NameSpecial Steel Services Limited
Company StatusDissolved
Company Number00096592
CategoryPrivate Limited Company
Incorporation Date25 January 1908(116 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(87 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusClosed
Appointed26 February 1998(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 14 September 1999)
Correspondence Address15 Marylebone Road
London
NW1 5JD
Director NameGeofferey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleGeneral Manager
Correspondence Address3 Wannerton Road
Blakedown
Kidderminster
Worcestershire
DY10 3NG
Director NameKeith Leaning
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleManager Accounting Services
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ
Secretary NameKeith Leaning
NationalityBritish
StatusResigned
Appointed18 December 1991(83 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(87 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1998)
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
Appointed20 February 1995(87 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ

Location

Registered Address15 Marylebone Road
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Return made up to 18/12/98; full list of members (6 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
13 March 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 29 March 1997 (10 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Return made up to 18/12/96; full list of members (10 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1996Return made up to 18/12/95; full list of members (6 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (7 pages)
23 April 1995Return made up to 25/01/95; full list of members (12 pages)
19 April 1995Return made up to 25/01/94; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)
8 October 1976Annual return made up to 23/09/76 (6 pages)
8 October 1976Accounts made up to 31 March 1976 (12 pages)