Company NameKings Lynn Steel Company Limited
Company StatusDissolved
Company Number00944147
CategoryPrivate Limited Company
Incorporation Date13 December 1968(55 years, 4 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 Peter Lewis Key
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressAlpen Rose
Cedar Grove North Runcton
Kings Lynn
Norfolk
PE33 0QY
Secretary NameDr Peter Joseph Finnegan
NationalityBritish
StatusCurrent
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimola 14 Whitehills Green
Goring On Thames
Reading
Berkshire
RG8 0EB
Director NamePhilip Howitt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(30 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Croft
Solihull
West Midlands
B91 3GW
Director NameRobert Edward Judd
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(30 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address13 Lady Mary Road
Roath
Cardiff
South Glamorgan
CF23 5NS
Wales
Director NameMr Erik Bertel Lundgaard
Date of BirthOctober 1925 (Born 98 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 1999)
RoleChairman
Correspondence AddressTirilveien 18
0875 Nordberg
Oslo 8
Foreign
Director NamePeter Soderquist
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressFurukroken 15
Hagan
1481
Norway
Director NameJohn Wavell Tidy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleFinancial Controller
Correspondence Address33 Brynau Road
Castle Park
Caerphilly
Mid Glamorgan
CF83 1PF
Wales

Location

Registered AddressDavid Platt Associates
Prince Of Wales House
2 Bleasby Street
Oldham
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,122,440
Gross Profit£596,775
Net Worth£529,890
Cash£476
Current Liabilities£1,293,460

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2001Dissolved (1 page)
20 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: fundia warwick house warwick road solihull west midlands B91 3DG (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Appointment of a voluntary liquidator (1 page)
18 October 2000Declaration of solvency (3 pages)
18 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2000Registered office changed on 29/09/00 from: 153 station road whittlesey cambridgeshire PE7 2HA (1 page)
16 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full accounts made up to 31 December 1998 (16 pages)
23 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Return made up to 23/05/98; no change of members (4 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
6 June 1996Return made up to 23/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (16 pages)
30 May 1995Return made up to 23/05/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (16 pages)
17 May 1995Registered office changed on 17/05/95 from: 4A corporation street high wycombe bucks HP13 6TQ (1 page)