Company NameSteelart (UK) Limited
Company StatusDissolved
Company Number05911989
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date19 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAdrian Stanton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Conway Crescent
Tonteg
Pontypridd
Cardiff
CF38 1HP
Wales
Secretary NameRosemary Levis
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPen-Y-Craig
Blackrock
Abergavenny
NP7 0LW
Wales
Director NameMichael Anthony Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Princes Avenue
Roath
Cardiff
CF24 3SN
Wales
Director NameNigel Patrick Levis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPen-Y-Craig
Blackrock
Abergavenney
NP7 0LW
Wales

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2011Final Gazette dissolved following liquidation (1 page)
19 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
19 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
19 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
8 December 2008Statement of affairs with form 4.19 (6 pages)
8 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2008Appointment of a voluntary liquidator (1 page)
8 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-24
(1 page)
8 December 2008Statement of affairs with form 4.19 (6 pages)
8 December 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
28 November 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from phoenix works pontnewynydd industrial estate pontypool NP4 6PD (1 page)
17 November 2008Registered office changed on 17/11/2008 from phoenix works pontnewynydd industrial estate pontypool NP4 6PD (1 page)
23 September 2008Appointment Terminated Director michael brooks (1 page)
23 September 2008Appointment terminated director michael brooks (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 March 2008Return made up to 21/08/07; full list of members (7 pages)
6 March 2008Return made up to 21/08/07; full list of members (7 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
21 August 2006Incorporation (12 pages)
21 August 2006Incorporation (12 pages)