Company NameEurosteel UK Limited
Company StatusDissolved
Company Number00967927
CategoryPrivate Limited Company
Incorporation Date9 December 1969(54 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesVanesco (Export) Limited and Irish Steel Products Limited

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
Appointed16 December 2008(39 years after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2013)
RoleLawyer
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 after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2013)
RoleSecretary
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, 5 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, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameStanley Kenneth John
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 1992)
RoleFinance Director
Correspondence Address22 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameBernard William Logan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 1992)
RoleSales Manager
Correspondence Address12 Highlands
Passage West
County Cork
Irish
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1994)
RoleInternational Trader
Correspondence Address12 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(22 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Director NameMr Richard John Sands
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1996)
RoleSteel Trader
Country of ResidenceEngland
Correspondence Address42 Tring Avenue
London
W5 3QB
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(30 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(33 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed16 January 2007(37 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed02 June 2010(40 years, 6 months after company formation)
Appointment Duration1 year (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

2k 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)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2,000
(4 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2,000
(4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Termination of appointment of David Paul as a director (1 page)
24 July 2012Termination of appointment of David John Paul as a director on 30 April 2012 (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9st on 15 December 2011 (1 page)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 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)
14 September 2011Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages)
29 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
29 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 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (8 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)
15 October 2010Director's details changed for Mr Andrew Stanley Goldsmith on 18 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mrs Amanda Louise Phillips on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Andrew Stanley Goldsmith on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mr David John Paul on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mr David John Paul on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Amanda Louise Phillips on 18 September 2010 (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 June 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
3 June 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
3 June 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
3 June 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 September 2009Director and secretary's change of particulars / amanda phillips / 30/08/2009 (1 page)
30 September 2009Director and Secretary's Change of Particulars / amanda phillips / 30/08/2009 / (1 page)
29 September 2009Director and secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Director and Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 December 2008Appointment Terminated Director ralph oppenheimer (1 page)
23 December 2008Director appointed andrew stanley goldsmith (1 page)
23 December 2008Director appointed amanda louise bentley (1 page)
23 December 2008Director appointed andrew stanley goldsmith (1 page)
23 December 2008Director appointed amanda louise bentley (1 page)
23 December 2008Appointment terminated director ralph oppenheimer (1 page)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 February 2008Accounts made up to 31 December 2007 (8 pages)
26 September 2007Return made up to 18/09/07; no change of members (7 pages)
26 September 2007Return made up to 18/09/07; no change of members (7 pages)
9 August 2007Accounts made up to 31 December 2006 (8 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 October 2006Return made up to 18/09/06; full list of members (7 pages)
25 October 2006Return made up to 18/09/06; full list of members (7 pages)
24 July 2006Accounts made up to 31 December 2005 (8 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 November 2005Accounts made up to 31 December 2004 (8 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
29 September 2004Return made up to 18/09/04; full list of members (7 pages)
29 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
6 October 2003Return made up to 18/09/03; full list of members (6 pages)
6 October 2003Return made up to 18/09/03; full list of members (6 pages)
28 May 2003Accounts made up to 31 December 2002 (8 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 October 2002Return made up to 18/09/02; full list of members (6 pages)
16 October 2002Return made up to 18/09/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 June 2002Accounts made up to 31 December 2001 (8 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 18/09/01; full list of members (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)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
29 March 2001Accounts made up to 31 December 2000 (8 pages)
26 September 2000Return made up to 18/09/00; full list of members (6 pages)
26 September 2000Return made up to 18/09/00; full list of members (6 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
12 May 2000Accounts made up to 31 December 1999 (8 pages)
9 December 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
9 December 1999Accounts made up to 31 December 1998 (8 pages)
20 October 1999Return made up to 18/09/99; full list of members (7 pages)
20 October 1999Return made up to 18/09/99; full list of members (7 pages)
21 October 1998Return made up to 18/09/98; no change of members (5 pages)
21 October 1998Return made up to 18/09/98; no change of members (5 pages)
6 October 1998Accounts made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
6 October 1996Return made up to 18/09/96; full list of members (7 pages)
6 October 1996Return made up to 18/09/96; full list of members (7 pages)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
3 October 1995Return made up to 18/09/95; full list of members (10 pages)
3 October 1995Return made up to 18/09/95; full list of members (8 pages)
21 July 1995Full accounts made up to 31 December 1994 (11 pages)
21 July 1995Full accounts made up to 31 December 1994 (11 pages)