Company NameG.M.E. Steels Limited
Company StatusDissolved
Company Number01347067
CategoryPrivate Limited Company
Incorporation Date9 January 1978(46 years, 3 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 NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(23 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(23 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwhurst Lodge
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(23 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusCurrent
Appointed03 July 2001(23 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameMr George Malcolm Elder
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressSpinney End
Macclesfield Road
Prestbury
Cheshire
SK10 3BN
Director NameMr Michael Christopher Lavelle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 1991)
RoleCompany Director
Correspondence Address9 Firwood Close Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9HP
Secretary NameMr Henry Martin Huk
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1992)
RoleCompany Director
Correspondence Address55 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Secretary NameMr Richard Anthony Hardy
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Accountant
Correspondence Address16 Brow Hill Road
Maltby
Rotherham
South Yorkshire
S66 8AP
Secretary NameJohn Clive Habron
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 November 1994)
RoleAccountant
Correspondence Address1 Annes Crescent
Ashby
Scunthorpe
South Humberside
DN16 2LP
Secretary NameAdrian Shaun Tomkinson
NationalityBritish
StatusResigned
Appointed01 November 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address43 Pickmere Road
Crookes
Sheffield
S10 1GY
Director NameMr John Alexander Elder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address8 Castlegate Mews
Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameMr John Chaplin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleAccountant
Correspondence Address4 Churchill Grove
Sandal
Wakefield
West Yorkshire
WF2 6RG
Director NameMr Leslie Osborn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressWaitangi Castle Hill
Main Road Holmesfield
Sheffield
South Yorkshire
S18 5WT
Secretary NameMr John Chaplin
NationalityBritish
StatusResigned
Appointed14 September 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleAccountant
Correspondence Address4 Churchill Grove
Sandal
Wakefield
West Yorkshire
WF2 6RG
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(23 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed02 March 2001(23 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page)
28 July 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Declaration of solvency (3 pages)
28 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2006Return made up to 24/02/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
16 February 2004Return made up to 24/02/04; full list of members (7 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 February 2002Return made up to 28/02/02; full list of members (7 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: carbrook street sheffield south yorkshire S9 2JN (1 page)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
7 September 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 August 1999Registered office changed on 27/08/99 from: wentworth industrial park wentworth way tankersley sheffield south yorkshire S75 3DH (1 page)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
4 March 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
24 October 1997Registered office changed on 24/10/97 from: unit 1,hellaby lane industrial estate,hellaby rotherham south yorkshire S66 8HN (1 page)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)