Company NameConstructional Steel & Alloy Limited
Company StatusDissolved
Company Number05288171
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameAndrew Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Secretary NameRonald John Walker
NationalityBritish
StatusClosed
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 South Street
Tillingham
Southminster
Essex
CM0 7TH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Shareholders

100 at £1Andrew Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£54,969
Cash£67,171
Current Liabilities£70,295

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2017Application to strike the company off the register (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST United Kingdom on 13 May 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 21 November 2009 (1 page)
21 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 16/11/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 December 2007Return made up to 16/11/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2006Return made up to 16/11/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2005Return made up to 16/11/05; full list of members (2 pages)
10 January 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 November 2004Secretary resigned (1 page)
16 November 2004Incorporation (19 pages)