Company NameFirsteel Cold Rolled Products Limited
Company StatusDissolved
Company Number00334361
CategoryPrivate Limited Company
Incorporation Date4 December 1937(86 years, 5 months ago)
Dissolution Date6 March 2007 (17 years, 1 month 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
Appointed27 April 2000(62 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed27 April 2000(62 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 06 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Michael Leonard Biddell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook Church Lane
Bobbington
Stourbridge
West Midlands
DY7 5DH
Director NameChristopher James Deacy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2000)
RoleOperations Director
Correspondence Address30 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XE
Director NameMichael John Franks
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2000)
RoleTechnical Director
Correspondence Address200 Standhills Road
Kingswinford
West Midlands
DY6 8JR
Director NameMichael John Godwin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address8 Hartwell Grove
Stafford
Staffordshire
ST16 1RW
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1997)
RoleChairman
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameAlan Arthur Vurlan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 May 1998)
RoleManaging Director
Correspondence AddressMonard
7 Lonsdale Road
Walsall
West Midlands
WS5 3JJ
Secretary NameMichael John Godwin
NationalityBritish
StatusResigned
Appointed22 February 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address8 Hartwell Grove
Stafford
Staffordshire
ST16 1RW
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(54 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 1997)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameMark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(59 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleExecutive
Correspondence Address2 St Annes Court
Talygarn
Pontyclun
CF72 9HH
Wales
Director NameHelen Grace Roderick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(59 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Farm
Scethrog
Brecon
Powys
LD3 7YG
Wales
Director NameMr David Stephen Maddock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(59 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address4 Larkspur Close
Bryncoch
Neath
West Glamorgan
SA10 7ER
Wales
Secretary NameIan Russell Perrins
NationalityBritish
StatusResigned
Appointed17 February 1998(60 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address2 Blackberry Lane
Shire Oak
Walsall
West Midlands
WS9 9RQ

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£2,483,000

Accounts

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

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
13 May 2004Return made up to 22/02/04; full list of members (5 pages)
14 January 2004Accounts 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)
5 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)
25 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
7 March 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)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
9 May 2000New director appointed (5 pages)
9 May 2000Registered office changed on 09/05/00 from: 15 marylebone road london NW1 5JD (1 page)
3 May 2000New secretary appointed (2 pages)
20 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 3 April 1999 (20 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 28 March 1998 (21 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
18 May 1998Director resigned (1 page)
24 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
7 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
1 May 1997Auditor's resignation (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
14 March 1997Return made up to 22/02/97; no change of members (6 pages)
14 March 1997Full accounts made up to 30 September 1996 (24 pages)
4 March 1996Full accounts made up to 30 September 1995 (23 pages)
4 March 1996Return made up to 22/02/96; full list of members (8 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
9 March 1995Full accounts made up to 30 September 1994 (22 pages)
7 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)