COMPTON STEEL PRODUCTS LIMITED
SHEFFIELD MAERDY 2004 LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05075628
Status Liquidation
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 4 March 2016; Liquidators' statement of receipts and payments to 4 March 2015; Liquidators' statement of receipts and payments to 4 March 2014. The most likely internet sites of COMPTON STEEL PRODUCTS LIMITED are www.comptonsteelproducts.co.uk, and www.compton-steel-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Compton Steel Products Limited is a Private Limited Company. The company registration number is 05075628. Compton Steel Products Limited has been working since 16 March 2004. The present status of the company is Liquidation. The registered address of Compton Steel Products Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . RICHARDS, Lesley Helen is a Secretary of the company. ROWE, Stephen is a Director of the company. SKINNER, Geoffrey David is a Director of the company. Director RICHARDS, Lesley Helen has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RICHARDS, Lesley Helen
Appointed Date: 16 March 2004

Director
ROWE, Stephen
Appointed Date: 16 March 2004
59 years old

Director
SKINNER, Geoffrey David
Appointed Date: 25 August 2009
62 years old

Resigned Directors

Director
RICHARDS, Lesley Helen
Resigned: 25 August 2009
Appointed Date: 16 March 2004
60 years old

COMPTON STEEL PRODUCTS LIMITED Events

04 May 2016
Liquidators' statement of receipts and payments to 4 March 2016
15 May 2015
Liquidators' statement of receipts and payments to 4 March 2015
19 May 2014
Liquidators' statement of receipts and payments to 4 March 2014
14 Mar 2013
Registered office address changed from Meadow Works Maerdy Road Industrial Estate Ferndale Mid-Glamorgan CF43 4AB on 14 March 2013
14 Mar 2013
Statement of affairs with form 4.19
...
... and 22 more events
10 Apr 2006
Total exemption small company accounts made up to 31 March 2005
11 Apr 2005
Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Apr 2004
Company name changed maerdy 2004 LIMITED\certificate issued on 23/04/04
06 Apr 2004
Ad 16/03/04--------- £ si 2@1=2 £ ic 2/4
16 Mar 2004
Incorporation