Company NameComplete Steel Service Limited
Company StatusDissolved
Company Number06562519
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Glenn David Tamplin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Meadow 140 London Road
Abridge
Essex
RM4 1XX
Secretary NameMr Gary Goodland
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Nevin Drive
Chingford
London
E4 7LH
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address3 Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

2 at 1Glenn Tamplin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Secretary's change of particulars / cary goodland / 11/04/2008 (1 page)
17 April 2009Secretary's Change of Particulars / cary goodland / 11/04/2008 / Forename was: cary, now: gary (1 page)
20 May 2008Appointment Terminated Director rjt Nominees LIMITED (1 page)
20 May 2008Director appointed glenn david tamplin (2 pages)
20 May 2008Secretary appointed cary goodland (1 page)
20 May 2008Appointment terminated director rjt nominees LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
20 May 2008Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page)
20 May 2008Director appointed glenn david tamplin (2 pages)
20 May 2008Secretary appointed cary goodland (1 page)
20 May 2008Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page)
11 April 2008Incorporation (14 pages)
11 April 2008Incorporation (14 pages)