Company NameStemcor Plate Holdings Limited
Company StatusDissolved
Company Number02186561
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2011(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameBarbara Anne Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleSecretary
Correspondence Address48 Lyndhurst Drive
Hornchurch
Essex
RM11 1JY
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameJacqueline Glenda Lathey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 1997)
RoleExecutive Secretary
Correspondence Address2 Warner Road
London
E17 7DZ
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2005)
RoleGroup Co Sec Legal Counsel
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2005)
RoleGroup Co Sec Legal Counsel
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameJohn Peter Stanners
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2004)
RoleSteel Trader
Correspondence Address45 Northlands
Potters Bar
Hertfordshire
EN6 5DE
Director NameHelga Ferretti
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman Swiss
StatusResigned
Appointed04 December 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2005)
RoleOffice Worker
Correspondence Address2 Deepfield Way
Coulsdon
Surrey
CR5 2SY
Director NamePeter John Waite
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(15 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2004)
RoleAccountant
Correspondence Address31 The Suttons
St Leonards On Sea
East Sussex
TN38 9RA
Director NameMr David Michael Faktor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(17 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 April 2011)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(17 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 April 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed15 March 2005(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed30 June 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Contact

Websitewww.stemcor.com
Email address[email protected]
Telephone020 77753600
Telephone regionLondon

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stemcor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
15 September 2014Termination of appointment of a secretary (1 page)
15 September 2014Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page)
15 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
(4 pages)
15 September 2014Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page)
15 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
(4 pages)
15 September 2014Termination of appointment of a secretary (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of David Paul as a director (1 page)
30 May 2012Termination of appointment of David Paul as a director (1 page)
30 May 2012Termination of appointment of David Paul as a director (1 page)
30 May 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Termination of appointment of Ralph Oppenheimer as a director (1 page)
11 April 2011Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
11 April 2011Appointment of Mrs Amanda Louise Phillips as a director (2 pages)
11 April 2011Termination of appointment of David Faktor as a director (1 page)
11 April 2011Termination of appointment of David Faktor as a director (1 page)
11 April 2011Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
11 April 2011Termination of appointment of Ralph Oppenheimer as a director (1 page)
11 April 2011Appointment of Mrs Amanda Louise Phillips as a director (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for David Michael Faktor on 2 July 2010 (2 pages)
2 July 2010Director's details changed for David Michael Faktor on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for David Michael Faktor on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 December 2005Amended accounts made up to 31 December 2004 (2 pages)
19 December 2005Amended accounts made up to 31 December 2004 (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
22 July 2005Company name changed stemcor plate investments limite d\certificate issued on 22/07/05 (3 pages)
22 July 2005Company name changed stemcor plate investments limite d\certificate issued on 22/07/05 (3 pages)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
14 April 2005Company name changed eurosteel LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed eurosteel LIMITED\certificate issued on 14/04/05 (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 July 2004Return made up to 29/06/04; full list of members (8 pages)
8 July 2004Return made up to 29/06/04; full list of members (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
23 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
6 July 2003Return made up to 29/06/03; full list of members (8 pages)
6 July 2003Return made up to 29/06/03; full list of members (8 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
18 July 2002Return made up to 29/06/02; full list of members (7 pages)
18 July 2002Return made up to 29/06/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 11/01/02
(1 page)
15 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 11/01/02
(1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
7 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
7 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 July 1999Return made up to 29/06/99; full list of members (7 pages)
29 July 1999Return made up to 29/06/99; full list of members (7 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 June 1998Return made up to 29/06/98; no change of members (5 pages)
30 June 1998Return made up to 29/06/98; no change of members (5 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
21 July 1995Return made up to 29/06/95; full list of members (6 pages)
21 July 1995Return made up to 29/06/95; full list of members (6 pages)
27 April 1989Company name changed\certificate issued on 27/04/89 (2 pages)
27 April 1989Company name changed\certificate issued on 27/04/89 (2 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (2 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (2 pages)
22 December 1987Company name changed\certificate issued on 22/12/87 (2 pages)
22 December 1987Company name changed\certificate issued on 22/12/87 (2 pages)
2 November 1987Incorporation (15 pages)
2 November 1987Incorporation (15 pages)