Company NameSteel Arts Limited
DirectorsPatrick Dennis Batty and Marguerite Mary Dicker
Company StatusDissolved
Company Number00894766
CategoryPrivate Limited Company
Incorporation Date28 December 1966(57 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatrick Dennis Batty
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address46 St Georges Road
Mitcham
Surrey
CR4 1EB
Director NameMarguerite Mary Dicker
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address32 Maybourne Grange
Turnpike Link
Croydon
Surrey
CR0 5NH
Secretary NameDiane Mary Campbell
NationalityBritish
StatusCurrent
Appointed09 April 1994(27 years, 3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address6 The Wend
Coulsdon
Surrey
CR5 2AX
Director NamePhilip Edwin Leroy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1994)
RoleManager
Correspondence AddressUpper Flat 16 Elgin Road
Croydon
Surrey
CR0 6XA
Secretary NamePhilip Edwin Leroy
NationalityBritish
StatusResigned
Appointed09 October 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1994)
RoleCompany Director
Correspondence AddressUpper Flat 16 Elgin Road
Croydon
Surrey
CR0 6XA

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2000Liquidators statement of receipts and payments (5 pages)
4 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1997Statement of affairs (13 pages)
3 February 1997Registered office changed on 03/02/97 from: unit 8 elizabeth industrial estate juno way london SE14 5RW (1 page)
14 October 1996Return made up to 09/10/96; no change of members
  • 363(287) ‐ Registered office changed on 14/10/96
(4 pages)
13 November 1995Return made up to 09/10/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)