Company NameSteel Diecasting Co Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number00459542
CategoryPrivate Limited Company
Incorporation Date4 October 1948(75 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

Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(49 years after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed21 November 1997(49 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameHarold William Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(42 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleAccountant
Correspondence Address39 Court Lane
Highroad Well
Halifax
West Yorkshire
HX2 0LR
Director NameStephen Worsley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(42 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleManaging Director
Correspondence Address13 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Secretary NameHarold William Smith
NationalityBritish
StatusResigned
Appointed15 June 1991(42 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address39 Court Lane
Highroad Well
Halifax
West Yorkshire
HX2 0LR
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(47 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1998)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(47 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 1998Declaration of solvency (3 pages)
2 June 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: bury house 31 bury street london EC3A 5AR (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: ellen holme luddendenfoot halifax yorks HX2 6EL (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned;director resigned (1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 July 1997Return made up to 15/06/97; full list of members (12 pages)
1 October 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 September 1996Return made up to 15/06/96; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)