Company NameSecond Link Steel Company Limited
Company StatusDissolved
Company Number00961006
CategoryPrivate Limited Company
Incorporation Date27 August 1969(54 years, 8 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(31 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 30 July 2013)
RoleGroup Co Sec Legal Counsel
Country of ResidenceEngland
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(39 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2011(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusClosed
Appointed23 June 2011(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Alan Derek Kaizer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleSecretary
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameBrian Allen Levine
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stemcor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (2 pages)
5 April 2013Application to strike the company off the register (2 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
20 June 2012Termination of appointment of David John Paul as a director on 30 April 2012 (1 page)
20 June 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Registered office address changed from Citypoint One Ropemaker Street London England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Citypoint One Ropemaker Street London England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Citypoint One Ropemaker Street London England on 3 April 2012 (1 page)
1 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9st on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 1 December 2011 (1 page)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
23 June 2010Memorandum and Articles of Association (19 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Memorandum and Articles of Association (19 pages)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
6 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 September 2009Director and Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
29 September 2009Director and secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
16 December 2008Director appointed miss amanda louise bentley (1 page)
16 December 2008Director appointed miss amanda louise bentley (1 page)
16 December 2008Director appointed mr david john paul (1 page)
16 December 2008Appointment terminated director roderick smith (1 page)
16 December 2008Appointment Terminated Director roderick smith (1 page)
16 December 2008Director appointed mr david john paul (1 page)
8 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 28/06/07; full list of members (2 pages)
25 July 2007Return made up to 28/06/07; full list of members (2 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Accounts made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 July 2006Return made up to 28/06/06; full list of members (2 pages)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 April 2005Accounts made up to 31 December 2004 (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 June 2004Accounts made up to 31 December 2003 (9 pages)
6 July 2003Return made up to 28/06/03; full list of members (8 pages)
6 July 2003Return made up to 28/06/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Full accounts made up to 31 December 2002 (9 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
7 July 2001Return made up to 28/06/01; full list of members (6 pages)
7 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87, queen victoria street london EC4V 4AL. (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87, queen victoria street london EC4V 4AL. (1 page)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
29 July 1999Return made up to 28/06/99; full list of members (8 pages)
29 July 1999Return made up to 28/06/99; full list of members (8 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
10 July 1998Return made up to 28/06/98; no change of members (6 pages)
10 July 1998Return made up to 28/06/98; no change of members (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 March 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1997Return made up to 28/06/97; no change of members (5 pages)
28 July 1997Return made up to 28/06/97; no change of members (5 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New director appointed (2 pages)
16 July 1996Return made up to 28/06/96; full list of members (6 pages)
16 July 1996Return made up to 28/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (9 pages)
30 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 July 1995Return made up to 28/06/95; full list of members (6 pages)
21 July 1995Return made up to 28/06/95; full list of members (6 pages)
27 April 1995Full accounts made up to 31 December 1994 (9 pages)
27 April 1995Full accounts made up to 31 December 1994 (9 pages)