Company NameSteel & Metal Products Company Limited
Company StatusDissolved
Company Number00351940
CategoryPrivate Limited Company
Incorporation Date15 April 1939(85 years ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Manfred Burkhard Stelz
NationalityGerman
StatusClosed
Appointed01 January 1996(56 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Petersham Road
Richmond
Surrey
TW10 7DA
Director NamePeter Carsten Kock
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed29 June 1998(59 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 04 September 2007)
RoleManaging Director
Correspondence Address6 Turners Wood
Wildwood Road
London
NW11 6TD
Director NameMr Manfred Burkhard Stelz
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed29 June 1998(59 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameDonald Sidney Walter Jonas
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(52 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address34 Claremont Avenue
Camberley
Surrey
GU15 2DR
Director NameMr Rudolf Heinrich Helmut Von Haniel
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed04 December 1991(52 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address6 Turners Wood
London
NW11 6TD
Secretary NameMr Raymond Lawrence
NationalityBritish
StatusResigned
Appointed04 December 1991(52 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address70 Telfords Yard
London
E1 9BQ
Director NameReinhard Alfons Krieger
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1996(56 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1998)
RoleMetals Trader
Correspondence Address19 Merton Hall Gardens
London
SW20 8SN

Location

Registered AddressC/O Man Limited
4 Grosvenor Place
London
SW1X 7DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£147,926

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
4 April 2007Application for striking-off (1 page)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 October 2006Return made up to 22/09/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 30 June 1999 (14 pages)
17 November 1998Full accounts made up to 30 June 1998 (15 pages)
17 November 1998Return made up to 31/10/98; full list of members (8 pages)
20 October 1998Director resigned (2 pages)
20 October 1998Director resigned (2 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (3 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(7 pages)
13 November 1997Full accounts made up to 30 June 1997 (15 pages)
26 January 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 1996Full accounts made up to 30 June 1996 (13 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
11 December 1995Return made up to 04/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 30 June 1995 (12 pages)