Company NameStainless Imports Limited
Company StatusDissolved
Company Number06877114
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date11 February 2014 (10 years, 2 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 Anthony Steven Lockley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHints Hall
Hints
Tamworth
Staffordshire
B78 3DP
Director NameMiss Jayne Helen Chester
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHints Hall
Hints
Tamworth
Staffordshire
B78 3DP

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

100 at £1Eurosteel Products LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 May 2012Register inspection address has been changed from C/O Stainless Imports Limited Level 27 Citypoint 1 Ropemaker Street London EC2Y 9st United Kingdom (1 page)
30 May 2012Register inspection address has been changed from C/O Stainless Imports Limited Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST United Kingdom (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
1 December 2011Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9ST United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Level 27 Citypoint One Ropemaker Street London EC2Y 9st United Kingdom on 1 December 2011 (1 page)
21 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
21 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
11 May 2011Register inspection address has been changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP United Kingdom (1 page)
11 May 2011Register inspection address has been changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP United Kingdom (1 page)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP England on 11 April 2011 (1 page)
11 April 2011Termination of appointment of Jayne Chester as a director (1 page)
11 April 2011Registered office address changed from Hints Hall Rookery Lane Hints Tamworth Staffordshire B78 3DP England on 11 April 2011 (1 page)
11 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 April 2011Termination of appointment of Jayne Chester as a director (1 page)
22 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
15 May 2010Director's details changed for Jayne Helen Chester on 14 April 2010 (2 pages)
15 May 2010Director's details changed for Jayne Helen Chester on 14 April 2010 (2 pages)
14 April 2009Incorporation (13 pages)
14 April 2009Incorporation (13 pages)