Company NameAtlantic Steel Company Limited(The)
DirectorsPeter Petzal and Oliver Gordon Thomas
Company StatusDissolved
Company Number00702432
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Petzal
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(31 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Avenue
London
N6 4SS
Director NameMr Oliver Gordon Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(31 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence Address6 The Polygon
Clifton
Bristol
Avon
BS8 4PW
Secretary NameMr Oliver Gordon Thomas
NationalityBritish
StatusCurrent
Appointed31 October 1992(31 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 The Polygon
Clifton
Bristol
Avon
BS8 4PW
Director NameLeslie Aloysius Green
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 1993)
RoleManager
Correspondence Address1 Croxdale Road
Borehamwood
Hertfordshire
WD6 4PY

Location

Registered Address73 75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 June 1999Dissolved (1 page)
1 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Liquidators statement of receipts and payments (10 pages)