Company NameCladding And Decking UK Limited
Company StatusDissolved
Company Number02743517
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameForay 465 Limited

Business Activity

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

Directors

Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2016)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed20 April 2005(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 18 October 2016)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address30 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameGeoffrey Alan Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1993)
RoleManaging Director
Correspondence Address32 Thorney Road
Streetly
Sutton Coldfield
West Midlands
B74 3HT
Director NameCornelis Marinus Van Den Beemt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressDolderseweg 104
3734 Bk Den Dolder
Foreign
Secretary NameAndre Hermsen
NationalityDutch
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1997)
RoleCompany Accountant
Correspondence AddressParklaan 77
3722 Bd Bilthoven
The Netherlands
Director NameMr Raymond George Harriman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Roofs 14 Long Street
Belton
Loughborough
Leicestershire
LE12 9TP
Secretary NameHein Van Der Schoot
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressNieuw Straat 12
Leiden
2312 Kb
Secretary NameAndrew James Smith
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address4 Stanleigh Gardens
Donisthorpe
Swadlincote
Derbyshire
DE12 7QW
Secretary NameMark Robert West
NationalityBritish
StatusResigned
Appointed01 September 2001(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address62 Y Llanerch
Pontlliw
Swansea
SA4 9DR
Wales
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed20 April 2005(12 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Contact

Telephone01283 211700
Telephone regionBurton-on-Trent

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

4.5m at £1Hoogovens (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4,500,100
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,500,100
(4 pages)
17 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for British Steel Directors (Nominees) Limited on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for British Steel Directors (Nominees) Limited on 2 July 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
6 March 2009Director appointed allison leigh scandrett (2 pages)
11 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 July 2008Return made up to 25/07/08; full list of members (3 pages)
13 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 August 2007Return made up to 25/07/07; full list of members (5 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 25/07/06; full list of members (5 pages)
1 August 2005Return made up to 25/07/05; full list of members (5 pages)
16 May 2005New secretary appointed (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Registered office changed on 03/05/05 from: corus building systems llandybie ammanford dyfed SA18 3JG (1 page)
3 May 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (17 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2003 (17 pages)
24 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (17 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
9 May 2003Full accounts made up to 31 December 2001 (17 pages)
9 May 2003Secretary's particulars changed (1 page)
2 March 2003Auditor's resignation (2 pages)
29 August 2002Return made up to 16/08/02; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: cladding and decking uk LIMITED william nadin way swadlincote DE11 0BB (1 page)
15 May 2002Secretary's particulars changed (1 page)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
30 August 2001Return made up to 16/08/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 December 1999 (14 pages)
29 August 2000Secretary's particulars changed (1 page)
24 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Ad 11/07/00--------- £ si 3000000@1=3000000 £ ic 1500100/4500100 (2 pages)
26 July 2000Nc inc already adjusted 11/07/00 (1 page)
12 October 1999Director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Return made up to 16/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Ad 04/11/98--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1999£ nc 100/1500100 04/11/98 (1 page)
21 June 1999Registered office changed on 21/06/99 from: cladding and decking uk LIMITED shaw street hilltop west bromwich west midlands B70 0TX (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
26 November 1996Full accounts made up to 31 December 1995 (14 pages)
28 August 1996Return made up to 28/08/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)