Company NameSentinel Steels Ltd
Company StatusDissolved
Company NumberSC418903
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameSentinal Steels Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameWilliam Hogarth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleSteel Trader
Country of ResidenceScotland
Correspondence Address15 Hillpark Road
Edinburgh
EH4 7AN
Scotland
Director NameIan Douglas Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleSteel Trader
Country of ResidenceScotland
Correspondence Address21 Hawthorn Bank
Seafield
EH47 7EB
Scotland

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Ian Douglas Walker
50.00%
Ordinary
500 at £1William Hogarth
50.00%
Ordinary

Financials

Year2014
Net Worth£5,832
Cash£2,545
Current Liabilities£3,245

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
29 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
29 August 2014Termination of appointment of Ian Douglas Walker as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Ian Douglas Walker as a director on 29 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 March 2012Company name changed sentinal steels LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed sentinal steels LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Incorporation (36 pages)
8 March 2012Incorporation (36 pages)