Company NameMersey Steels Limited
Company StatusDissolved
Company Number00678057
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 5 months ago)
Dissolution Date28 March 2006 (18 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
Appointed05 December 1992(31 years, 12 months after company formation)
Appointment Duration13 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(31 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2004)
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
StatusResigned
Appointed05 December 1992(31 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ

Location

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

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
1 September 2004Restoration by order of the court (5 pages)
2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
3 July 1997Application for striking-off (1 page)
4 February 1997Full accounts made up to 30 March 1996 (10 pages)
12 December 1996Return made up to 05/12/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
19 December 1995Return made up to 05/12/95; full list of members (12 pages)
3 March 1995Registered office changed on 03/03/95 from: walker road walker ind est guide blackburn BB1 2LJ (1 page)