Company NameBirmingham Steel Processors Limited
Company StatusDissolved
Company Number00413985
CategoryPrivate Limited Company
Incorporation Date29 June 1946(77 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesAppleby-Frodingham Steel Company Limited and Clyde Workshops 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(46 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 23 August 2022)
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(46 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 23 August 2022)
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(46 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2020Restoration by order of the court (3 pages)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Restoration by order of the court (3 pages)
1 April 2014Restoration by order of the court (3 pages)
5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Application for striking-off (1 page)
4 March 1997Application for striking-off (1 page)
11 October 1996Return made up to 01/10/96; full list of members (10 pages)
11 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 for a dormant company 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; no change of members (12 pages)
13 October 1995Return made up to 01/10/95; no change of members (12 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)