Company NameSanton (Steeplejack) Company Limited(The)
DirectorPowergen Directors Limited
Company StatusDissolved
Company Number00845022
CategoryPrivate Limited Company
Incorporation Date8 April 1965(59 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

Director NamePowergen Directors Limited (Corporation)
StatusCurrent
Appointed20 October 1992(27 years, 6 months after company formation)
Appointment Duration31 years, 6 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusCurrent
Appointed20 October 1992(27 years, 6 months after company formation)
Appointment Duration31 years, 6 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(26 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(26 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Secretary NameJohn Simpson Binmore
NationalityBritish
StatusResigned
Appointed04 May 1991(26 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN
Director NameMr Manmohan Singh Matharu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(26 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Warren Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3LW
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed14 June 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameMs Julie Viviene Dawes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£181,766
Current Liabilities£5,179

Accounts

Latest Accounts2 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page)
15 January 2002Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
8 January 2002Appointment of a voluntary liquidator (2 pages)
8 January 2002Declaration of solvency (3 pages)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
9 June 2000Return made up to 04/05/00; full list of members (7 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 June 1996Return made up to 04/05/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)