Company NameUK Structural Steel Limited
Company StatusDissolved
Company Number06066524
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date11 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Steven George
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address49 Cramswell Close
Haverhill
Suffolk
CB9 9QL
Director NameMr Michael James Hunt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address1 Lavender Field
Haverhill
Suffolk
CB9 9QD
Secretary NameJoanne Sarah Hunt
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Lavender Field
Haverhill
Suffolk
CB9 9QD
Director NameMrs Joanne Sarah Hunt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Lavender Field
Haverhill
Suffolk
CB9 9QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£486
Cash£100
Current Liabilities£221,751

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2018Final Gazette dissolved following liquidation (1 page)
11 July 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
29 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (25 pages)
29 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (25 pages)
28 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (21 pages)
28 June 2016Liquidators statement of receipts and payments to 21 April 2016 (21 pages)
28 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (21 pages)
24 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (20 pages)
24 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (20 pages)
24 June 2015Liquidators statement of receipts and payments to 21 April 2015 (20 pages)
26 June 2014Liquidators statement of receipts and payments to 21 April 2014 (18 pages)
26 June 2014Liquidators' statement of receipts and payments to 21 April 2014 (18 pages)
26 June 2014Liquidators' statement of receipts and payments to 21 April 2014 (18 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Statement of affairs with form 4.19 (6 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Registered office address changed from 1 Lavender Field Haverhill Suffolk CB9 9QD on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 1 Lavender Field Haverhill Suffolk CB9 9QD on 17 April 2013 (2 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Termination of appointment of Joanne Hunt as a director (1 page)
18 April 2012Termination of appointment of Joanne Hunt as a director (1 page)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP on 14 October 2010 (2 pages)
11 October 2010Appointment of Joanne Sarah Hunt as a director (3 pages)
11 October 2010Appointment of Joanne Sarah Hunt as a director (3 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mark Steven George on 24 January 2010 (2 pages)
26 March 2010Director's details changed for Michael James Hunt on 24 January 2010 (2 pages)
26 March 2010Director's details changed for Michael James Hunt on 24 January 2010 (2 pages)
26 March 2010Director's details changed for Mark Steven George on 24 January 2010 (2 pages)
26 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Registered office changed on 26/02/2009 from normans corner 41 church lane, fulbourn cambridge cambridgeshire CB1 5EP (1 page)
26 February 2009Return made up to 24/01/09; full list of members (4 pages)
26 February 2009Return made up to 24/01/09; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from normans corner 41 church lane, fulbourn cambridge cambridgeshire CB1 5EP (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
18 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
28 July 2008Return made up to 24/01/08; full list of members (4 pages)
28 July 2008Return made up to 24/01/08; full list of members (4 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)