Company NameC J Steels Limited
Company StatusDissolved
Company Number03313223
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 10 months 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 Paul Jerome Spicer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 July 2003)
RoleSalesman
Correspondence Address19 Princess Crescent
Halesowen
West Midlands
B63 3QE
Director NamePaul Joseph Finch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 08 July 2003)
RoleSalesman
Correspondence Address46 Lyndon Close
Halesowen
West Midlands
B63 4EA
Director NameColin Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleProfiler
Correspondence Address118 Oakham Road
Dudley
West Midlands
DY2 7TQ
Director NameJanet Harris
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleBook Keeper
Correspondence Address118 Oakham Road
Dudley
West Midlands
DY2 7TQ
Secretary NameJanet Harris
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleBook Keeper
Correspondence Address118 Oakham Road
Dudley
West Midlands
DY2 7TQ
Director NameMr Steven Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2001)
RoleProfiler
Country of ResidenceEngland
Correspondence Address42 Cromwell Drive
Dudley
West Midlands
DY2 7EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,726
Current Liabilities£807,921

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2003First Gazette notice for compulsory strike-off (1 page)
20 May 2002Registered office changed on 20/05/02 from: unit b wartell bank dawley brook kingswinford west midlands DY6 7AS (1 page)
31 October 2001Registered office changed on 31/10/01 from: 333 hagley road pedmore stourbridge west midlands DY9 0RF (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
12 March 2001Return made up to 05/02/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
4 January 2000New director appointed (2 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 December 1999New director appointed (2 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 05/02/99; no change of members (4 pages)
26 March 1999New director appointed (2 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 May 1998New director appointed (2 pages)
14 May 1998Return made up to 05/02/98; full list of members (6 pages)
18 April 1998Particulars of mortgage/charge (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 February 1997Incorporation (13 pages)