Company NameStrata-Color (Coated Steels) Limited
Company StatusDissolved
Company Number01959766
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed27 December 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed27 December 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 06 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr John Haydn Evans
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressMill Cottage
Crickhowell Road
Gilwern
Gwent
NP7 0DF
Wales
Director NameMelvyn Lewis Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressBeech Hill Bungalow
Usk
Gwent
NP5 1HX
Wales
Secretary NameMr Henry Reginald Harvey
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleCompany Director
Correspondence Address22 Hafod Road
Ponthir
Newport
Gwent
NP6 1GH
Wales
Secretary NameDavid John Hole
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 1997)
RoleChartered Accountant
Correspondence Address481 Caerleon Road
Newport
Gwent
NP9 7LX
Wales
Director NameHowell Aston Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1997)
RoleWorks Manager
Correspondence Address71 Sunnybank Road
Griffithstown
Pontypool
Gwent
NP4 5LN
Wales
Secretary NameHelen Rees
NationalityBritish
StatusResigned
Appointed14 August 1997(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 1998)
RoleAccountant
Correspondence Address10 The Avenue
Tonyrefail
Porth
Mid Glamorgan
CF39 8PR
Wales
Director NameMr Ronald John Rider
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 December 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
West Stoke
Chichester
West Sussex
PR19 9BP
Director NameJohn Lyndon Williams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 December 2002)
RoleCompany Executive
Country of ResidenceWales
Correspondence Address8 Pen Y Pound Court
Abergavenny
Gwent
NP7 7RJ
Wales
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed18 February 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 December 2002)
RoleCompany Director
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameIan Paul Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressRidgeway Farm Sailors Lane
Thursley
Godalming
Surrey
GU8 6QP
Director NameWayne Charles Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence Address3 The Firs
Malpas
Newport
Gwent
NP20 6YD
Wales
Director NameJohn Nelson Hall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence Address18 Bramble Drive
Stoke Bishop
Bristol
BS9 1RE

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,871,730
Current Liabilities£500,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 28/06/06; full list of members (5 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
30 July 2005Return made up to 28/06/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
19 July 2004Return made up to 28/06/04; full list of members (5 pages)
4 November 2003Full accounts made up to 28 December 2002 (19 pages)
8 July 2003Return made up to 28/06/03; full list of members (6 pages)
26 March 2003Registered office changed on 26/03/03 from: hart house high street hartley wintney hook hampshire RG27 8PE (1 page)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (4 pages)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (3 pages)
8 February 2003Director resigned (1 page)
7 January 2003Auditor's resignation (2 pages)
2 September 2002Full accounts made up to 30 April 2002 (23 pages)
2 August 2001Full accounts made up to 30 April 2001 (18 pages)
4 July 2001Return made up to 28/06/01; full list of members (7 pages)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Full accounts made up to 30 April 2000 (19 pages)
4 August 2000Return made up to 28/06/00; full list of members (15 pages)
7 October 1999Full accounts made up to 30 April 1999 (22 pages)
1 October 1999New director appointed (2 pages)
15 July 1999Return made up to 28/06/99; full list of members (10 pages)
13 April 1999Director resigned (2 pages)
3 December 1998New secretary appointed (2 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
3 July 1998Return made up to 28/06/98; full list of members (12 pages)
12 May 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
12 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
12 May 1998Ad 30/04/98--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages)
12 May 1998Div 18/02/98 (1 page)
12 May 1998£ nc 100/1100100 30/04/98 (1 page)
28 April 1998Director's particulars changed (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (4 pages)
4 March 1998Registered office changed on 04/03/98 from: oxwich road reevesland park industrial est. Newport gwent NP9 opu (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Auditor's resignation (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Div 14/02/98 (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a medium company made up to 31 December 1995 (16 pages)
14 August 1996Return made up to 28/06/96; full list of members (6 pages)
27 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
7 August 1995Return made up to 28/06/95; no change of members (4 pages)
7 August 1995New secretary appointed (2 pages)