Company NameThe Neath Steel Sheet And Galvanising Company Limited
Company StatusDissolved
Company Number00270431
CategoryPrivate Limited Company
Incorporation Date21 November 1932(91 years, 5 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameSteel Peach & Tozer Limited

Business Activity

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

Directors

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(59 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 13 August 2013)
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
StatusClosed
Appointed01 October 1992(59 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 13 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed01 October 1992(59 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Restoration by order of the court (4 pages)
4 July 2012Restoration by order of the court (4 pages)
2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
3 July 1997Application for striking-off (1 page)
3 July 1997Application for striking-off (1 page)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 February 1997Accounts made up to 30 March 1996 (5 pages)
10 October 1996Return made up to 01/10/96; full list of members (10 pages)
10 October 1996Return made up to 01/10/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
13 October 1995Return made up to 01/10/95; full list of members (6 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
17 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)