Company NameNatvale Steels Limited
Company StatusDissolved
Company Number01669324
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 6 months ago)
Dissolution Date21 December 1999 (24 years, 4 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 NameMrs Irene Leek
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address241 Springwood Lane
High Green
Sheffield
South Yorkshire
S30 4JP
Director NameMr Richard Leek
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address241 Springwood Lane
High Green
Sheffield
South Yorkshire
S30 4JP
Secretary NameMrs Irene Leek
NationalityBritish
StatusClosed
Appointed12 July 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address241 Springwood Lane
High Green
Sheffield
South Yorkshire
S30 4JP

Location

Registered AddressC/O Buchler Phillips Traynor
St James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 February 1999Receiver's abstract of receipts and payments (2 pages)
19 February 1999Receiver ceasing to act (2 pages)
21 August 1998Receiver's abstract of receipts and payments (2 pages)
18 August 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Re statement of affairs (6 pages)
28 October 1996Administrative Receiver's report (11 pages)
4 August 1996Registered office changed on 04/08/96 from: gmf works catley road darnall sheffield S9 5JF (1 page)
30 July 1996Appointment of receiver/manager (1 page)
1 November 1995Accounts for a small company made up to 31 October 1994 (4 pages)
31 October 1995Return made up to 12/07/95; full list of members (6 pages)