LEE STEEL STRIP LIMITED

LEE STEEL STRIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEE STEEL STRIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00453810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEE STEEL STRIP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEE STEEL STRIP LIMITED located?

    Registered Office Address
    Main Administration Block
    PO BOX 161
    S9 1TZ Europa Link, Sheffield
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEE STEEL STRIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTHUR LEE & SONS (COLD STRIP) LIMITEDMay 08, 1948May 08, 1948

    What are the latest accounts for LEE STEEL STRIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LEE STEEL STRIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 12, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2017

    • Capital: GBP 11,216,000
    4 pagesSH01

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on the authorised share capital is hereby revoked and deleted. 14/09/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 9,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 9,500,000
    SH01

    Director's details changed for Miss Alison Jane Kinna on Sep 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 9,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of LEE STEEL STRIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Richard Graham
    Main Administration Block
    PO BOX 161
    S9 1TZ Europa Link, Sheffield
    Yorkshire
    Secretary
    Main Administration Block
    PO BOX 161
    S9 1TZ Europa Link, Sheffield
    Yorkshire
    146501020001
    KINNA, Alison Jane
    Main Administration Block
    PO BOX 161
    S9 1TZ Europa Link, Sheffield
    Yorkshire
    Director
    Main Administration Block
    PO BOX 161
    S9 1TZ Europa Link, Sheffield
    Yorkshire
    United KingdomBritish140586780002
    COOK, Eric
    101 Cowley Lane
    Chapeltown
    S30 4SX Sheffield
    South Yorkshire
    Secretary
    101 Cowley Lane
    Chapeltown
    S30 4SX Sheffield
    South Yorkshire
    British34100510001
    CROWE, Philip Gerard
    307 Crimicar Lane
    Fulwood
    S10 4EN Sheffield
    South Yorkshire
    Secretary
    307 Crimicar Lane
    Fulwood
    S10 4EN Sheffield
    South Yorkshire
    British76717640001
    INGRAM, William
    10 Mortain Road
    S60 3BX Rotherham
    South Yorkshire
    Secretary
    10 Mortain Road
    S60 3BX Rotherham
    South Yorkshire
    British3067550001
    MALLEY, Christopher John
    77 Woodthorpe Park Drive
    WF2 6NE Wakefield
    West Yorkshire
    Secretary
    77 Woodthorpe Park Drive
    WF2 6NE Wakefield
    West Yorkshire
    British70768900001
    MANNING, Nicholas Hugh
    Stoke View
    Spooner Lane Froggatt
    S32 3ZA Hope Valley
    Secretary
    Stoke View
    Spooner Lane Froggatt
    S32 3ZA Hope Valley
    British122328310001
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Secretary
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    British172092330001
    SCAIFE, David Richard
    26 Durvale Court
    Dore
    S17 3PT Sheffield
    South Yorkshire
    Secretary
    26 Durvale Court
    Dore
    S17 3PT Sheffield
    South Yorkshire
    British101612360001
    YOUNG, Donald Stewart
    5 Buttermere Drive
    S18 8PX Dronfield Woodhouse
    Derbyshire
    Secretary
    5 Buttermere Drive
    S18 8PX Dronfield Woodhouse
    Derbyshire
    British39688120002
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ALLAN, Jamie
    Midgadsvagen 5,
    182 60 Djusholm
    FOREIGN Stockholm
    Sweden
    Director
    Midgadsvagen 5,
    182 60 Djusholm
    FOREIGN Stockholm
    Sweden
    British89977260002
    BLACK, Andrew
    3 Dalebrook Court
    Belgrave Road
    S10 3LL Sheffield
    South Yorkshire
    Director
    3 Dalebrook Court
    Belgrave Road
    S10 3LL Sheffield
    South Yorkshire
    British76716690002
    CAMPBELL, William
    Robin Hill, The Bent
    Curbar
    S32 3YD Hope Valley
    Derbyshire
    Director
    Robin Hill, The Bent
    Curbar
    S32 3YD Hope Valley
    Derbyshire
    Great BritainBritish85101410001
    CHEETHAM, Barrie
    67 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    Director
    67 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    United KingdomBritish4493270001
    COOKE, Roy
    Dovecote House
    Hooton Pagnell
    DN5 7BW Doncaster
    South Yorkshire
    Director
    Dovecote House
    Hooton Pagnell
    DN5 7BW Doncaster
    South Yorkshire
    British97733060002
    FARRIS, Christpoher Anthony
    Oakdene
    Cavendish Avenue
    S17 3NJ Sheffield
    South Yorks
    Director
    Oakdene
    Cavendish Avenue
    S17 3NJ Sheffield
    South Yorks
    British33338100001
    FAXANDER, Olof Bertil
    30 King Edwards
    Rivelin Valley Road
    S6 5SQ Sheffield
    South Yorkshire
    Director
    30 King Edwards
    Rivelin Valley Road
    S6 5SQ Sheffield
    South Yorkshire
    British76716630002
    GLASBY, Ian Andrew
    15 Castle Drive
    Hood Green
    S75 3EY Barnsley
    South Yorkshire
    Director
    15 Castle Drive
    Hood Green
    S75 3EY Barnsley
    South Yorkshire
    British41747210001
    HENDERSON, James Veitch
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    Director
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    British38291250001
    HOOPER, Roger Andrew Ernest, Doctor
    27 Fore Hill Avenue
    Bessacarr
    DN4 7EX Doncaster
    South Yorkshire
    Director
    27 Fore Hill Avenue
    Bessacarr
    DN4 7EX Doncaster
    South Yorkshire
    British23353410001
    KNOCK, Raymond Alan
    18 Chaddesden Close
    Dronfield Woodhouse
    S18 8QL Dronfield
    Derbyshire
    Director
    18 Chaddesden Close
    Dronfield Woodhouse
    S18 8QL Dronfield
    Derbyshire
    EnglandBritish62332440001
    LEE, Mikel Robin
    The Old Vicarage
    Hackney Lane
    S18 7TR Barlow Sheffield
    Derbyshire
    Director
    The Old Vicarage
    Hackney Lane
    S18 7TR Barlow Sheffield
    Derbyshire
    British76982570001
    LEE, Nigel Haywood Wilton
    The Beeches
    Firbeck
    S81 8JT Worksop
    Nottinghamshire
    Director
    The Beeches
    Firbeck
    S81 8JT Worksop
    Nottinghamshire
    British3432610001
    LEE, Peter Wilton
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Director
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Great BritainBritish3432620001
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    British16234160001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    British77047530001
    LYONS, Sean Michael
    41 Rectory Gardens
    Todwick
    S26 1JU Sheffield
    Director
    41 Rectory Gardens
    Todwick
    S26 1JU Sheffield
    British62546440001
    MALLEY, Christopher John
    77 Woodthorpe Park Drive
    WF2 6NE Wakefield
    West Yorkshire
    Director
    77 Woodthorpe Park Drive
    WF2 6NE Wakefield
    West Yorkshire
    United KingdomBritish70768900001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    PERRINS, Mark Richard
    14 Badgers Chase
    DN22 6RX Retford
    Nottinghamshire
    Director
    14 Badgers Chase
    DN22 6RX Retford
    Nottinghamshire
    United KingdomBritish87575070001
    REVILL, John Arthur
    22 Sandygate Park Road
    S10 5TY Sheffield
    South Yorkshire
    Director
    22 Sandygate Park Road
    S10 5TY Sheffield
    South Yorkshire
    British39565760002
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Director
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    EnglandBritish172092330001
    SPARKES, David John
    88 Bramcote Lane
    Beeston
    NG9 4ES Nottingham
    Director
    88 Bramcote Lane
    Beeston
    NG9 4ES Nottingham
    British62332490001
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritish43077420001

    Who are the persons with significant control of LEE STEEL STRIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Link
    161
    S9 1TZ Sheffield
    Main Administration Block
    England
    Apr 06, 2016
    Europa Link
    161
    S9 1TZ Sheffield
    Main Administration Block
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number02721293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0