Company NameElectrical Steel Products Limited
Company StatusDissolved
Company Number00973644
CategoryPrivate Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley John Wollen
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(21 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 20 June 2006)
RoleAccountant
Correspondence Address24 Barnet Gate Lane
Arkley
Barnet
Herts
EN5 2AB
Director NameLaurie Weston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 20 June 2006)
RoleAdministrator
Correspondence Address34 Newcome Road
Shenley
Radlett
Hertfordshire
WD7 9EJ
Director NameColin Peter Wollen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 20 June 2006)
RoleAdministrator
Correspondence Address12 Chandos Road
Borehamwood
Hertfordshire
WD6 1UU
Secretary NameColin Peter Wollen
NationalityBritish
StatusClosed
Appointed23 December 1999(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 20 June 2006)
RoleAdministrator
Correspondence Address12 Chandos Road
Borehamwood
Hertfordshire
WD6 1UU
Director NameAllen John Hudson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 1993)
RoleCompany Director
Correspondence Address28 Featherstone Gardens
Borehamwood
Hertfordshire
WD6 2LW
Secretary NameStanley John Wollen
NationalityBritish
StatusResigned
Appointed24 October 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 1993)
RoleCompany Director
Correspondence Address24 Barnet Gate Lane
Arkley
Barnet
Herts
EN5 2AB
Secretary NameJoan Wollen
NationalityBritish
StatusResigned
Appointed21 August 1993(23 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address24 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AB
Director NamePaul Trevor Carter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(26 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2002)
RoleSales Director
Correspondence Address133 Butely Road
Luton
Bedfordshire
LU4 9EN

Location

Registered AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,311
Current Liabilities£17,311

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
20 October 2005Restoration by order of the court (3 pages)
21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Application for striking-off (1 page)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 October 2003Return made up to 23/10/03; full list of members (7 pages)
13 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 November 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 August 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: unity works lyon way hatfield rd st. Albans herts AL4 0LB. (1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2001Return made up to 23/10/01; full list of members (7 pages)
30 October 2000Return made up to 23/10/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
16 November 1999Return made up to 23/10/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Return made up to 23/10/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1996Return made up to 23/10/96; full list of members (6 pages)
24 May 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)