Company NameStemcor Steel Limited
Company StatusDissolved
Company Number02256352
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesRingshine Limited and Stemcor Trade Finance Limited

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 Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 July 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 July 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2011(22 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusClosed
Appointed30 June 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Alan Derek Kaizer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleChartered Secretary
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 7 months after company formation)
Appointment Duration17 years (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameMr Colin Hillam Heritage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1995)
RoleTrade Finance Specialist
Country of ResidenceEngland
Correspondence Address55 Walsingham Road
Hove
East Sussex
BN3 4FE
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(8 years, 7 months 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
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed16 January 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(22 years 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

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 Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (2 pages)
5 April 2013Application to strike the company off the register (2 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
1 May 2012Termination of appointment of David John Paul as a director on 30 April 2012 (1 page)
1 May 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 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)
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 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
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)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips 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 Mrs Amanda Louise Phillips on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Amanda Louise Phillips 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)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 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 2010Statement of company's objects (2 pages)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith 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 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 September 2009Director and Secretary's Change of Particulars / amanda phillips / 30/08/2009 / (1 page)
30 September 2009Director and secretary's change of particulars / amanda phillips / 30/08/2009 (1 page)
29 September 2009Director and Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
29 September 2009Director and secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
6 January 2009Director appointed mr andrew stanley goldsmith (1 page)
6 January 2009Director appointed mr david john paul (1 page)
6 January 2009Director appointed mr andrew stanley goldsmith (1 page)
6 January 2009Director appointed mr david john paul (1 page)
6 January 2009Director appointed miss amanda louise bentley (1 page)
6 January 2009Appointment terminated director ralph oppenheimer (1 page)
6 January 2009Appointment Terminated Director ralph oppenheimer (1 page)
6 January 2009Appointment terminated director roderick smith (1 page)
6 January 2009Appointment Terminated Director roderick smith (1 page)
6 January 2009Director appointed miss amanda louise bentley (1 page)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
15 January 2007Return made up to 21/12/06; full list of members (2 pages)
15 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 July 2006Accounts made up to 31 December 2005 (7 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
3 January 2006Return made up to 21/12/05; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 April 2005Accounts made up to 31 December 2004 (8 pages)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 June 2004Accounts made up to 31 December 2003 (9 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
4 June 2003Accounts made up to 31 December 2002 (9 pages)
4 June 2003Full accounts made up to 31 December 2002 (9 pages)
20 January 2003Return made up to 21/12/02; full list of members (6 pages)
20 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 July 2002Accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
15 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 11/01/02
(1 page)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 11/01/02
(1 page)
15 January 2002Return made up to 21/12/01; full list of members (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)
31 May 2001Accounts made up to 31 December 2000 (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
30 March 2000Accounts made up to 31 December 1999 (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
26 March 1999Accounts made up to 31 December 1998 (9 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
25 January 1999Return made up to 21/12/98; no change of members (5 pages)
25 January 1999Return made up to 21/12/98; no change of members (5 pages)
6 May 1998Full accounts made up to 31 December 1997 (9 pages)
6 May 1998Accounts made up to 31 December 1997 (9 pages)
28 January 1998Return made up to 21/12/97; no change of members (5 pages)
28 January 1998Return made up to 21/12/97; no change of members (5 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Accounts made up to 31 December 1996 (9 pages)
7 January 1997Return made up to 21/12/96; full list of members (7 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Return made up to 21/12/96; full list of members (7 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Accounts made up to 31 December 1995 (11 pages)
4 January 1996Return made up to 21/12/95; full list of members (7 pages)
4 January 1996Return made up to 21/12/95; full list of members (7 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Accounts made up to 31 December 1994 (11 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
7 January 1995Return made up to 21/12/94; full list of members (7 pages)
7 January 1995Return made up to 21/12/94; full list of members (7 pages)
19 January 1994Return made up to 21/12/93; full list of members (6 pages)
19 January 1993Return made up to 21/12/92; full list of members
  • 363(287) ‐ Registered office changed on 19/01/93
(7 pages)
8 January 1992Return made up to 21/12/91; full list of members (9 pages)
18 October 1988Memorandum and Articles of Association (15 pages)
18 October 1988Memorandum and Articles of Association (15 pages)
11 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1988Incorporation (16 pages)
11 May 1988Incorporation (16 pages)