Company NameSteel Metal Holding Limited
Company StatusDissolved
Company Number04167900
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luis Eliseo Munguia Martinez
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(7 years, 6 months after company formation)
Appointment Duration4 years (closed 04 September 2012)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMr Gerardo Castro Rivera
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCosta Rican
StatusClosed
Appointed03 May 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Secretary NameHipret Limited (Corporation)
StatusClosed
Appointed06 October 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 04 September 2012)
Correspondence AddressRosta House 144 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH
Director NameMrs Sarah Louise Mennie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Harlech Drive
Hazel Grove
Stockport
Cheshire
SK7 5NA
Director NameVictor Hugo Camacho Perez
Date of BirthMay 1961 (Born 63 years ago)
NationalityCosta Rican
StatusResigned
Appointed28 August 2008(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 March 2009)
RoleCompany Director
Correspondence Address003 Desamparados
Casa 1 Urb
Las Brisas
Costa Rica
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameSilkframe Computers Limited (Corporation)
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2008)
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameWycliffe Directors Limited (Corporation)
StatusResigned
Appointed25 March 2004(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2008)
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered AddressRosta House
144 Castle Street
Edgeley
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Application to strike the company off the register (3 pages)
8 May 2012Application to strike the company off the register (3 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Appointment of Gerardo Castro Rivera as a director (3 pages)
6 May 2011Appointment of Gerardo Castro Rivera as a director (3 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(3 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Appointment Terminated Director victor camacho perez (1 page)
1 April 2009Appointment terminated director victor camacho perez (1 page)
17 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 November 2008Appointment Terminated Secretary silkframe computers LIMITED (1 page)
17 November 2008Appointment terminated secretary silkframe computers LIMITED (1 page)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
23 October 2008Registered office changed on 23/10/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
23 October 2008Registered office changed on 23/10/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
23 October 2008Secretary appointed hipret LIMITED (1 page)
23 October 2008Secretary appointed hipret LIMITED (1 page)
1 September 2008Director appointed victor hugo camacho perez (2 pages)
1 September 2008Director appointed victor hugo camacho perez (2 pages)
1 September 2008Director appointed luis eliseo munguia martinez (2 pages)
1 September 2008Appointment Terminated Director wycliffe directors LIMITED (1 page)
1 September 2008Director appointed luis eliseo munguia martinez (2 pages)
1 September 2008Appointment terminated director wycliffe directors LIMITED (1 page)
1 April 2008Return made up to 26/02/08; full list of members (3 pages)
1 April 2008Return made up to 26/02/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Return made up to 26/02/07; full list of members (2 pages)
16 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 February 2005Return made up to 26/02/05; full list of members (6 pages)
22 February 2005Return made up to 26/02/05; full list of members (6 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
25 March 2004Return made up to 26/02/04; full list of members (6 pages)
25 March 2004Return made up to 26/02/04; full list of members (6 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 knightrider court london EC4V 5JU (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 knightrider court london EC4V 5JU (1 page)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 March 2003Return made up to 26/02/03; full list of members (6 pages)
26 March 2003Return made up to 26/02/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
22 March 2001Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2001Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2001Incorporation (23 pages)