Company NameFirsteel London Limited
DirectorsFirsteel Investments Limited and Firsteel Management Services Limited
Company StatusDissolved
Company Number02208240
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 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(4 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(4 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(4 years, 8 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameJohn Hollinshead
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressLodore 156 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TD
Director NameWilliam Charles Swann
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressGreenleaves Finchfield Gardens
Wolverhampton
West Midlands
WV3 9LT
Secretary NameMr David Nicholas Banks
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 March 1992)
RoleCompany Director
Correspondence Address50 Newton Garth
Chapel Allerton
Leeds
West Yorkshire
LS7 4JZ
Secretary NameWilliam Charles Swann
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleFinancial Controller
Correspondence AddressGreenleaves Finchfield Gardens
Wolverhampton
West Midlands
WV3 9LT

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

21 February 1997Dissolved (1 page)
21 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
24 April 1996Registered office changed on 24/04/96 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
16 April 1996Declaration of solvency (3 pages)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Ad 28/03/96--------- £ si 107000@1=107000 £ ic 100000/207000 (2 pages)
10 April 1996£ nc 100000/207000 28/03/96 (1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
4 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
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)