Company NameThe British Structural Steel Company Limited
DirectorsDerek Norman Bright and William John Cain
Company StatusActive
Company Number00572389
CategoryPrivate Limited Company
Incorporation Date3 October 1956(67 years, 7 months ago)
Previous NameVallum Shipping Company Limited(The)

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
StatusCurrent
Appointed25 May 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 11 months
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
StatusCurrent
Appointed25 May 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusCurrent
Appointed25 May 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
22 December 1997Application for striking-off (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Return made up to 25/05/97; full list of members (9 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
4 June 1996Return made up to 25/05/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
1 June 1995Return made up to 25/05/95; full list of members (12 pages)