Company NameSteel Tone Limited
Company StatusDissolved
Company Number02370181
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Patrick Fuller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 11 July 2000)
RoleShip Broker
Correspondence Address19 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Secretary NameDoreen Jean Fuller
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address19 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Director NameEdward David Dicks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleShipbroker
Correspondence AddressWoden Law
Firs Road
Kenley
Surrey
CR8 5LG
Secretary NameEdward David Dicks
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressWoden Law
Firs Road
Kenley
Surrey
CR8 5LG

Location

Registered Address165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2000Return made up to 10/02/00; full list of members (6 pages)
9 February 2000Application for striking-off (1 page)
19 February 1999Return made up to 24/02/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 March 1998Return made up to 24/02/98; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 February 1997Return made up to 24/02/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 28/02/96; full list of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: unit 202 new loom house 101 back church lane london E1 (1 page)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
20 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)