Company NameSurrey Steels Limited
Company StatusDissolved
Company Number07674652
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Tim David Brett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lilley Drive
Kingswood
Surrey
KT20 6JA
Director NameWilliam Bailey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(4 years, 7 months after company formation)
Appointment Duration2 years (closed 06 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leslie Eriera & Co 11-17 Fowler Road
Ilford
Essex
IG6 3UJ
Director NameMr Glenn David Tamplin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Fowler Road
Ilford
Essex
IG6 3UJ

Contact

Websitesurreysteels.com
Email address[email protected]
Telephone020 89474722
Telephone regionLondon

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tim David Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£36,252
Cash£280,593
Current Liabilities£1,363,359

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2017Compulsory strike-off action has been suspended (1 page)
21 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 19 October 2016 with updates (10 pages)
11 January 2017Confirmation statement made on 19 October 2016 with updates (10 pages)
23 December 2016Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 23 December 2016 (1 page)
23 December 2016Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 23 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 January 2016Director's details changed for William Bailey on 21 January 2016 (2 pages)
22 January 2016Director's details changed for William Bailey on 21 January 2016 (2 pages)
21 January 2016Appointment of William Bailey as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of William Bailey as a director on 21 January 2016 (2 pages)
19 October 2015Termination of appointment of Glenn David Tamplin as a director on 19 October 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Termination of appointment of Glenn David Tamplin as a director on 19 October 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
8 April 2015Director's details changed for Mr Tim David Brett on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Tim David Brett on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Tim David Brett on 8 April 2015 (2 pages)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page)
10 November 2014Appointment of Mr Glenn David Tamplin as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Glenn David Tamplin as a director on 10 November 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 25 Cranborne Avenue Surbiton Surrey KT6 7JP England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 25 Cranborne Avenue Surbiton Surrey KT6 7JP England on 16 February 2012 (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)