Company NameCummins Coated Steels Limited
Company StatusDissolved
Company Number00971470
CategoryPrivate Limited Company
Incorporation Date2 February 1970(54 years, 2 months ago)
Dissolution Date24 June 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(25 years after company formation)
Appointment Duration2 years, 4 months (closed 24 June 1997)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(25 years after company formation)
Appointment Duration2 years, 4 months (closed 24 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleFin Controller
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameKeith Leaning
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleManager Accounting Services
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ
Secretary NameKeith Leaning
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
17 January 1997Application for striking-off (1 page)
27 December 1996Return made up to 03/12/96; full list of members (10 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
19 December 1995Return made up to 03/12/95; no change of members (10 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)