Company NameReady Steel UK Limited
Company StatusDissolved
Company Number06818162
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusClosed
Appointed23 June 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 11 March 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NamePaul Gerald Astles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Herman Frazer Jansen Van Rensburg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Clevedon Court
Uplands
Swansea
West Glamorgan
SA2 0RG
Wales
Director NameMr Mark Andrew Varney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed19 May 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressLevel 27 Citypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stemcor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2014Full accounts made up to 31 December 2012 (12 pages)
7 February 2014Full accounts made up to 31 December 2012 (12 pages)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
15 January 2014Termination of appointment of Andrew Stanley Goldsmith as a director on 15 January 2014 (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
8 October 2013Appointment of Mr Andrew Stanley Goldsmith as a director on 8 October 2013 (2 pages)
8 October 2013Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages)
25 September 2013Termination of appointment of Paul Gerald Astles as a director on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Mark Varney as a director (1 page)
25 September 2013Termination of appointment of Mark Andrew Varney as a director on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Paul Astles as a director (1 page)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
20 June 2012Termination of appointment of David Paul as a director (1 page)
20 June 2012Termination of appointment of David John Paul as a director on 30 April 2012 (1 page)
15 June 2012Auditors resignation (1 page)
15 June 2012Auditors resignation (1 page)
13 June 2012Full accounts made up to 12 August 2011 (12 pages)
13 June 2012Full accounts made up to 12 August 2011 (12 pages)
1 May 2012Current accounting period extended from 12 August 2012 to 31 December 2012 (1 page)
1 May 2012Current accounting period extended from 12 August 2012 to 31 December 2012 (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9st on 1 December 2011 (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 12 February 2010
  • ANNOTATION Clarification a Second Filed AR01 was registered on 10/05/2011
(17 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 12 February 2010
  • ANNOTATION A Second Filed AR01 was registered on 10/05/2011
(17 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 November 2010Full accounts made up to 12 August 2010 (12 pages)
11 November 2010Full accounts made up to 12 August 2010 (12 pages)
10 August 2010Current accounting period extended from 28 February 2010 to 12 August 2010 (1 page)
10 August 2010Current accounting period extended from 28 February 2010 to 12 August 2010 (1 page)
2 July 2010Director's details changed for Paul Astles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mark Andrew Varney on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mark Andrew Varney on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mark Andrew Varney on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Astles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Astles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
1 October 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
1 October 2009Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
26 September 2009Appointment Terminated Director herman van rensburg (1 page)
26 September 2009Appointment terminated director herman van rensburg (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Incorporation (23 pages)
12 February 2009Incorporation (23 pages)