Company NameKitson Steel Limited
DirectorsFirsteel Investments Limited and Firsteel Management Services Limited
Company StatusDissolved
Company Number01035624
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFirsteel Investments Limited (Corporation)
StatusCurrent
Appointed31 August 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameFirsteel Management Services Limited (Corporation)
StatusCurrent
Appointed31 August 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Secretary NameFirsteel Investments Limited (Corporation)
StatusCurrent
Appointed31 August 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameMr Terence Robin Dell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address1 Kestrel Close
Whittington
Lichfield
Staffordshire
WS14 9PE
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleChairman
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameMelvyn Stephen Roper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleFinancial Director
Correspondence AddressStourcote
Menith Wood
Worcester
WR6 6UG
Secretary NameMelvyn Stephen Roper
NationalityBritish
StatusResigned
Appointed02 March 1992(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressStourcote
Menith Wood
Worcester
WR6 6UG
Director NameMr Allan Roger Tunnicliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Bewdley Road
Stourport On Severn
Worcs
DY13 8XJ
Director NameMr Allan Roger Tunnicliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Bewdley Road
Stourport On Severn
Worcs
DY13 8XJ

Location

Registered AddressFourth Floor Fountain Precinct
1 Balm Green
Sheffield
South Yorkshire
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 February 1997Dissolved (1 page)
24 April 1996Registered office changed on 24/04/96 from: hurst business park hurst lane brierley hill W. mids DY5 1UF (1 page)
4 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
4 April 1996Declaration of solvency (2 pages)
1 April 1996Director resigned (2 pages)
4 March 1996Return made up to 22/02/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
9 March 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)