Company NameSteelbrite Limited
Company StatusDissolved
Company Number03038508
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameSandra Marlene Leonard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleSecretary
Correspondence Address4 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PB
Secretary NameBrian William Leonard
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleGeneral Builder
Correspondence Address4 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PB
Director NameBrian William Leonard
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleGeneral Builder
Correspondence Address4 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
18 February 1998Application for striking-off (1 page)
13 February 1998Director resigned (1 page)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1996Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
22 May 1995Accounting reference date notified as 31/12 (1 page)
22 May 1995Ad 28/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Incorporation (18 pages)