Company NameSteel Arts Fabrications Limited
Company StatusDissolved
Company Number03333765
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date5 May 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameDavid Lester Newham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address138 Longmead Drive
Sidcup
Kent
DA14 4NZ
Secretary NameDavid Lester Newham
NationalityBritish
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address138 Longmead Drive
Sidcup
Kent
DA14 4NZ
Director NameMichael Allan Rogers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years after company formation)
Appointment Duration10 years, 1 month (closed 05 May 2013)
RoleSteel Engineer
Correspondence Address133 Maidstone Road
Sidcup
Kent
DA14 5AN
Director NameMr Robert Victor David Barrett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSteel Contractor
Correspondence Address6 Huron Close
Green St. Green
Orpington
Kent
BR6 6NX
Director NameMichael Andrew Rogers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleFitter Welder
Correspondence Address20 Wesley Close
St Pauls Cray
Orpington
Kent
BR5 3HH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at 1Dl Newham
32.61%
Ordinary
30 at 1Ma Rogers
32.61%
Ordinary
30 at 1Rvd Barrett
32.61%
Ordinary
1 at 1Dl Newham
1.09%
Ordinary
1 at 1Ma Rogers
1.09%
Ordinary

Financials

Year2014
Net Worth£108,356
Cash£6,758
Current Liabilities£446,829

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
5 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
17 November 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
18 October 2010Appointment of a voluntary liquidator (2 pages)
18 October 2010Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 18 October 2010 (2 pages)
18 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2010Statement of affairs with form 4.19 (9 pages)
18 October 2010Appointment of a voluntary liquidator (2 pages)
18 October 2010Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 18 October 2010 (2 pages)
18 October 2010Statement of affairs with form 4.19 (9 pages)
18 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-08
(1 page)
2 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2010Amended accounts made up to 31 August 2009 (7 pages)
2 June 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 92
(14 pages)
2 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2010Amended total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 92
(4 pages)
2 June 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 92
(14 pages)
2 June 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 92
(4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2009Return made up to 14/03/09; full list of members (5 pages)
22 April 2009Return made up to 14/03/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 January 2009Appointment terminated director robert barrett (1 page)
13 January 2009Appointment Terminated Director robert barrett (1 page)
1 September 2008Return made up to 14/03/08; no change of members (7 pages)
1 September 2008Return made up to 14/03/08; no change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Registered office changed on 12/06/2008 from sunnymead 1 bromely lane chiselhurst kent BR7 6LH (1 page)
12 June 2008Registered office changed on 12/06/2008 from sunnymead 1 bromely lane chiselhurst kent BR7 6LH (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
1 June 2007Return made up to 14/03/07; no change of members (7 pages)
1 June 2007Return made up to 14/03/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 May 2005Registered office changed on 20/05/05 from: masons chartered accountants 20-24 high street rayleigh essex SS6 7EF (1 page)
20 May 2005Registered office changed on 20/05/05 from: masons chartered accountants 20-24 high street rayleigh essex SS6 7EF (1 page)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 November 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 June 2004Return made up to 14/03/04; full list of members (7 pages)
1 June 2004Return made up to 14/03/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 June 2003New director appointed (2 pages)
23 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
2 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 December 2002Registered office changed on 02/12/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
2 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 August 2000 (13 pages)
8 January 2002Total exemption full accounts made up to 31 August 2000 (13 pages)
14 May 2001Return made up to 14/03/01; full list of members (6 pages)
14 May 2001Return made up to 14/03/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 August 1999 (12 pages)
12 September 2000Full accounts made up to 31 August 1999 (12 pages)
31 July 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 14/03/00; full list of members (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page)
6 July 1999Registered office changed on 06/07/99 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page)
7 May 1999Return made up to 14/03/99; full list of members (6 pages)
7 May 1999Return made up to 14/03/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 April 1998Return made up to 14/03/98; full list of members (6 pages)
22 April 1998Return made up to 14/03/98; full list of members (6 pages)
3 December 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
3 December 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
19 November 1997Ad 01/06/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
19 November 1997Ad 01/06/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page)
14 July 1997Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page)
14 March 1997Incorporation (15 pages)
14 March 1997Incorporation (15 pages)