Company NameFirsteel Coated Strip Limited
Company StatusDissolved
Company Number00570826
CategoryPrivate Limited Company
Incorporation Date28 August 1956(67 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed20 August 1997(41 years after company formation)
Appointment Duration9 years, 6 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 1999(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 13 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Richard Keith Hammond
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 1998)
RoleManaging Director
Correspondence Address10 St James Crescent
Acton Trussell
Stafford
Staffordshire
ST17 0RP
Director NameAnthony David Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 1998)
RoleProduction Director
Correspondence Address1 Sunningdale Close
Pedmore
Stourbridge
West Midlands
DY8 2LS
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1997)
RoleChartered Accountant
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 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 1997)
RoleChairman
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameMr Geoffrey William George Setterfield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1991)
RoleSales Director
Correspondence Address41 Bush Drive
Rugeley
Staffordshire
WS15 2AQ
Director NameKevin David Tranter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 1997)
RoleFinance Director
Correspondence Address6 Chestnut Drive
Stafford
Staffordshire
ST17 9WE
Secretary NameKevin David Tranter
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 1997)
RoleFinance Director
Correspondence Address6 Chestnut Drive
Stafford
Staffordshire
ST17 9WE
Director NameGeorge Aitken
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(35 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 1998)
RoleSales Director
Correspondence Address62a Pineridge Drive
Kidderminster
Worcestershire
DY11 6BQ
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(36 years 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 NameAndrew Philip Page
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1999)
RoleWorks Director
Correspondence AddressHollygate
Kemp Road
Swanland
North Humberside
HU14 3LY
Director NameNicholas Tudor Payne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address20 Bramshill Drive
Cardiff
CF2 7NX
Wales

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£1,947,000

Accounts

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

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 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)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2006Return made up to 01/02/06; full list of members (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
4 March 2005Return made up to 01/02/05; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
13 February 2004Return made up to 01/02/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
6 March 2002Return made up to 01/02/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
7 March 2001Return made up to 01/02/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (11 pages)
27 January 2000Return made up to 01/02/00; full list of members (8 pages)
26 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Registered office changed on 01/05/99 from: brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
1 May 1999Location of register of members (1 page)
21 February 1999Return made up to 22/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 28 March 1998 (19 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
25 March 1998Return made up to 22/02/98; full list of members (8 pages)
11 December 1997Director's particulars changed (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
1 May 1997Auditor's resignation (2 pages)
14 March 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 1997Full accounts made up to 30 September 1996 (21 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Director's particulars changed (1 page)
4 March 1996Full accounts made up to 30 September 1995 (21 pages)
4 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Director's particulars changed (1 page)
19 February 1996Director's particulars changed (1 page)
20 November 1995Particulars of mortgage/charge (4 pages)
9 March 1995Full accounts made up to 30 September 1994 (21 pages)
7 March 1995Return made up to 22/02/95; no change of members (6 pages)