Company NameLindley Steels Limited
Company StatusDissolved
Company Number01052913
CategoryPrivate Limited Company
Incorporation Date4 May 1972(51 years, 12 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(24 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Keith Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address45 Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressThe Glen
Gorsley
Ross On Wye
Herefordshire
HR9 7SG
Wales
Director NameJames Lindsay Lindsay-German
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressAlbion House
9 Britannia Square
Worcester
Worcestershire
WR1 3DG
Secretary NameIona Margaret Mander
NationalityBritish
StatusResigned
Appointed16 January 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Hamilton Road
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7DD
Director NameRupert Gregory Atkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address3 Russet Grove
Bawtry
Doncaster
South Yorkshire
DN10 6RN
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Secretary NameMichael William Day
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed19 November 1993(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1996)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 1996(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

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

Accounts

Latest Accounts30 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Return made up to 16/01/97; full list of members (7 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
26 January 1996Return made up to 16/01/96; full list of members (5 pages)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 July 1995Location of debenture register (4 pages)
6 July 1995Registered office changed on 06/07/95 from: P.O. Box 29, sheffield road rotherham south yorkshire S60 1DQ (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Location of register of directors' interests (1 page)
17 March 1995Return made up to 16/01/95; full list of members (12 pages)