Company NameSteel Moulds Limited
DirectorsGeoffrey Arthur Cooper and Gracewell Mwamba Mwansa
Company StatusDissolved
Company Number02048967
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeoffrey Arthur Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(6 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address17 Chamberlain Road
Hanbury Park
St Johns
Worcester
WR2 4PP
Director NameGracewell Mwamba Mwansa
Date of BirthApril 1951 (Born 73 years ago)
NationalityZambian
StatusCurrent
Appointed04 January 1993(6 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleGeneral Manager
Correspondence Address58 Sutton Crescent
Barnet
Hertfordshire
EN5 2SS
Secretary NameZAL Holdings Limited (Corporation)
StatusCurrent
Appointed16 February 2000(13 years, 6 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address215 Marsh Wall
London
E14 9FJ
Director NameMr Geoffrey Alan Bolton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressSpringfield House 12 Shalbourne Rise
Camberley
Surrey
GU15 2EJ
Director NameJohn Richard Gelston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address12 Longbridge Road
Lichfield
Staffordshire
WS14 9AL
Secretary NameRichard Reece
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlora Cottage
Wimbish
Essex
CB10 2XH
Director NameAtan Shansonga
Date of BirthNovember 1955 (Born 68 years ago)
NationalityZambian
StatusResigned
Appointed17 October 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1998)
RoleManager
Correspondence Address181 Great North Way
Hendon
London
NW4 1PP
Secretary NameAgnes Mkalimo Onyekwelu
NationalityZambian
StatusResigned
Appointed23 October 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address7 Wentworth Close
Finchley
London
N3 1YP
Secretary NamePeter Francis Heath
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2000)
RoleFinance Manager
Correspondence AddressWestmere 193 Send Road
Send
Woking
Surrey
GU23 7ET

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£296,100
Cash£271
Current Liabilities£8,557

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2002Dissolved (1 page)
5 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2001Return of final meeting in a members' voluntary winding up (4 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Registered office changed on 03/08/00 from: grant thornton melton street london NW1 2EP (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 215 marsh wall london E14 9FJ (1 page)
26 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2000Declaration of solvency (7 pages)
26 May 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Ad 16/02/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Particulars of contract relating to shares (4 pages)
18 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Auditor's resignation (1 page)
11 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Director resigned (1 page)
16 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
4 July 1997Full accounts made up to 31 March 1997 (13 pages)
14 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Full accounts made up to 31 March 1996 (14 pages)
16 October 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: zimco house 16-28 tabernacle street london EC2A 4BN (1 page)
12 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 December 1995Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995New secretary appointed (2 pages)