Company NameR S R Steel Tubes Limited
Company StatusDissolved
Company Number02666896
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Albert Boulton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(same day as company formation)
RoleWarkhouse Forman
Correspondence Address1 Newman Road
Plaistow
London
E13 8QA
Director NameNigel Frank Fordham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(same day as company formation)
RoleWarehouse Manager
Correspondence Address22 Fern Dells
Hatfield
Hertfordshire
AL10 9HX
Director NameAnurudha Delgoda
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address44 Tavistock Place
Bloomsbury
London
WC1H 9RE
Secretary NameMr Abid Celil Hamid
NationalityBritish
StatusCurrent
Appointed05 January 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gage Ridge
Forest Row
East Sussex
RH18 5HL
Secretary NameGeorge Albert Boulton
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleWarkhouse Forman
Correspondence Address1 Newman Road
Plaistow
London
E13 8QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 1998Dissolved (1 page)
12 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
14 May 1997Liquidators statement of receipts and payments (5 pages)
15 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1996Registered office changed on 15/04/96 from: unit 7A hitchin road industrial estate hitchin road arlesey bedfordshire SG15 5RT (1 page)
15 April 1996Appointment of a voluntary liquidator (1 page)
21 December 1995Return made up to 28/11/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)