Company NameSteel Drum (Environmental Services) Limited
DirectorsAndrew Strace Gosling and Genevieve Florence Gosling
Company StatusDissolved
Company Number02613970
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Strace Gosling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(9 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBrockenhurst
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Genevieve Florence Gosling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(9 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence AddressBrockenhurst Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Secretary NameMrs Genevieve Florence Gosling
NationalityBritish
StatusCurrent
Appointed23 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBrockenhurst Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Welbeck Street
London
W1M 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,098
Cash£64,238
Current Liabilities£317,513

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2004Dissolved (1 page)
24 June 1999Dissolution deferment (1 page)
24 June 1999Completion of winding up (1 page)
18 June 1996Order of court to wind up (1 page)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
28 June 1995Return made up to 23/05/95; full list of members (6 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (6 pages)
29 July 1994Return made up to 23/05/94; no change of members (4 pages)
24 May 1993Return made up to 23/05/93; no change of members (6 pages)
29 August 1992Particulars of mortgage/charge (3 pages)
18 June 1992Accounting reference date shortened from 31/05 to 31/12 (1 page)
28 May 1992Return made up to 23/05/92; full list of members (5 pages)
21 May 1992Ad 11/04/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1992Memorandum and Articles of Association (8 pages)
25 March 1992Secretary resigned;new director appointed (2 pages)
25 March 1992Registered office changed on 25/03/92 from: 2 baches street london N1 6UB (1 page)
24 March 1992Company name changed pridealter LIMITED\certificate issued on 25/03/92 (2 pages)
20 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1992£ nc 1000/50000 06/03/92 (1 page)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)