Company NameRochester Steel Limited
DirectorBrian Goodman
Company StatusDissolved
Company Number02245005
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian Goodman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Correspondence Address77 Wilson Avenue
Rochester
Kent
ME1 2SJ
Secretary NameJadwiga Danuta Goodman
NationalityPolish
StatusCurrent
Appointed10 January 1994(5 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleTravel Consultant
Correspondence Address77 Wilson Avenue
Rochester
Kent
ME1 2SJ
Secretary NameMrs Barbara Ellen Leeds
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address12 Strathmore
East Tilbury
Grays
Essex
RM18 8RW

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 March 2000Dissolved (1 page)
16 December 1999Liquidators statement of receipts and payments (5 pages)
16 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
8 May 1998Statement of affairs (6 pages)
5 March 1998Registered office changed on 05/03/98 from: harding & drew 22 new road chatham kent ME4 4QR (1 page)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 November 1997Return made up to 18/10/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1995 (10 pages)
23 October 1996Return made up to 18/10/96; no change of members (6 pages)
23 November 1995Return made up to 18/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)