Company NamePritt Steel Stockholders Limited
Company StatusDissolved
Company Number01345331
CategoryPrivate Limited Company
Incorporation Date22 December 1977(46 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameDavid Charles Guiver
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address59 Courteney Park Road
Langdon Hill
Essex
SS16 6RF
Director NameBrian Stenson Rozier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleOffice Manager
Correspondence Address4 Beacontree Road
Leytonstone
London
E11 3AX
Director NameJoseph Godefridus Maria Smits
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDutch
StatusCurrent
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWal 28 Nl 5611 Gg
Eindhoven
Netherlands
Director NameJames Robert Whitehill Walkinshaw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LW
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusCurrent
Appointed01 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameMr Lewis Davie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Stuarton Park
East Kilbride
Glasgow
G74 4LA
Scotland
Director NameRex Hanson Richardson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 January 1992)
RoleManaging Director
Correspondence AddressFurzefield Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HJ
Secretary NameMiss Rebecca Imirzaian
NationalityBritish
StatusResigned
Appointed09 July 1991(13 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1991)
RoleCompany Director
Correspondence Address4 Kimberley House
London
E14 3LS

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,990,818
Net Worth£657,862
Cash£45
Current Liabilities£2,903,502

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2004Dissolved (1 page)
9 October 2003Return of final meeting of creditors (1 page)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
22 September 1998Receiver ceasing to act (1 page)
20 January 1998Appointment of a liquidator (1 page)
20 January 1998O/C re.removal of liquidator (7 pages)
28 May 1997Receiver's abstract of receipts and payments (2 pages)
31 May 1996Receiver's abstract of receipts and payments (2 pages)
31 May 1995Receiver's abstract of receipts and payments (2 pages)
9 September 1991Full accounts made up to 31 December 1990 (14 pages)