Company NameColsteels Limited
DirectorsKurt Neumann and Michael Peter Neumann
Company StatusDissolved
Company Number00852503
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameKurt Neumann
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressDomus Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameMr Michael Peter Neumann
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address83 Heath Park Drive
Windlesham
Surrey
GU20 6AR
Secretary NameMr Michael Peter Neumann
NationalityBritish
StatusCurrent
Appointed01 July 1998(33 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address83 Heath Park Drive
Windlesham
Surrey
GU20 6AR
Secretary NameMrs Vivian Heather
NationalityBritish
StatusResigned
Appointed30 December 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address83 Westfield Road
Barnehurst
Bexleyheath
Kent
DA7 6LR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,498,296
Gross Profit£253,528
Net Worth£78,477
Cash£243
Current Liabilities£786,743

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 April 2004Dissolved (1 page)
21 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Appointment of a voluntary liquidator (1 page)
28 November 2001Statement of affairs (13 pages)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Registered office changed on 20/11/01 from: pearl assurance house 319 ballards lane north finchley london N12 8LY (1 page)
9 November 2001Registered office changed on 09/11/01 from: hanworth lane chertsey surrey KT16 9LG (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (11 pages)
8 February 2001Return made up to 30/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 30 September 2000 (10 pages)
23 February 2000Return made up to 30/12/99; full list of members (6 pages)
10 December 1999Full accounts made up to 30 September 1999 (11 pages)
15 November 1999Return made up to 30/12/98; full list of members; amend (6 pages)
18 February 1999Return made up to 30/12/98; full list of members (5 pages)
17 December 1998Full accounts made up to 30 September 1998 (11 pages)
6 October 1998Full accounts made up to 30 September 1997 (12 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
21 January 1998Return made up to 30/12/97; no change of members (4 pages)
15 December 1997Return made up to 30/12/96; full list of members; amend (5 pages)
9 January 1997Return made up to 30/12/96; full list of members (5 pages)
2 December 1996Full accounts made up to 30 September 1996 (9 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 30/12/95; no change of members (4 pages)
18 December 1995Full accounts made up to 30 September 1995 (8 pages)