Company NameW R G Steel Services Limited
Company StatusDissolved
Company Number02817651
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Graeme Vincent Bates
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(same day as company formation)
RoleSteel Stockholders
Correspondence Address32 Westfield Avenue
Crawcrook
Ryton-On-Tyne
Tyne & Wear
NE40 4DR
Director NameMr William Robert Gilderson Earl
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(same day as company formation)
RoleSteel Stockholders
Correspondence Address6 Kingsley Avenue
Gosforth
Newcastle Upon Tyne
NE3 5QN
Director NameKenneth Craig Brown
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Correspondence Address3 Redesdale Avenue
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6HS
Secretary NameKenneth Craig Brown
NationalityBritish
StatusCurrent
Appointed24 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Correspondence Address3 Redesdale Avenue
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6HS
Director NameMr Kevin Iceton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSteel Stockholders
Correspondence Address27 Cherry Grove
Low Prudhoe
Northumberland
NE42 6PT
Secretary NameMr Kevin Iceton
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSteel Stockholders
Correspondence Address27 Cherry Grove
Low Prudhoe
Northumberland
NE42 6PT
Secretary NameNorman Davidson
NationalityBritish
StatusResigned
Appointed29 July 1993(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 25 May 1994)
RoleSecretary
Correspondence Address34 Westwood Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressShakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
10 February 1997Receiver ceasing to act (1 page)
4 February 1997Appointment of a voluntary liquidator (1 page)
10 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Receiver's abstract of receipts and payments (2 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
15 January 1996Liquidators statement of receipts and payments (5 pages)
26 July 1995Receiver's abstract of receipts and payments (4 pages)