FIRSTEEL STEEL PROCESSING LIMITED
Status | ACTIVE |
Company No. | 00039563 |
Category | Private Limited Company |
Incorporated | 13 Sep 1893 |
Age | 130 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2009 |
Years | 14 years, 5 months, 24 days |
SUMMARY
FIRSTEEL STEEL PROCESSING LIMITED is an active private limited company with number 00039563. It was incorporated 130 years, 7 months, 7 days ago, on 13 September 1893 and it was dissolved 14 years, 5 months, 24 days ago, on 27 October 2009. The company address is Fourth Floor Fountain Precinct Fourth Floor Fountain Precinct, Sheffield, S1 3AF, South Yorkshire.
Company Fillings
Restoration order of court
Date: 17 Jan 2018
Category: Restoration
Type: AC92
Documents
Legacy
Date: 01 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 01 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; full list of members
Documents
Accounts with accounts type full group
Date: 09 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full group
Date: 18 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/94; full list of members
Documents
Accounts with accounts type full group
Date: 14 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/93; no change of members
Documents
Legacy
Date: 07 Oct 1992
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Oct 1992
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Oct 1992
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Oct 1992
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Oct 1992
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 31 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/92; no change of members
Documents
Resolution
Date: 27 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 02 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 02 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/91; full list of members
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1990
Category: Capital
Type: 88(2)R
Description: Ad 28/09/90--------- £ si [email protected]=170126 £ si 6875000@1=6875000 £ ic 454873/7499999
Documents
Legacy
Date: 02 Nov 1990
Category: Capital
Type: 122
Description: Conso 28/09/90
Documents
Resolution
Date: 02 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1990
Category: Capital
Type: 123
Description: £ nc 625000/7500000 28/09/90
Documents
Legacy
Date: 08 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 02 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 02 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/03/90; full list of members
Documents
Legacy
Date: 08 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 10 Apr 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 10 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/03/89; full list of members
Documents
Legacy
Date: 21 Mar 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jan 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Sep 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firsteel manufacturing LIMITED\certificate issued on 28/09/88
Documents
Accounts with made up date
Date: 06 Apr 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 06 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/03/88; full list of members
Documents
Accounts with made up date
Date: 07 Oct 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 28 Sep 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 May 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 28 Oct 1981
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 28/10/81
Documents
Some Companies
28A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 09287544 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROTHERTON CONSULTANTS LIMITED
C/O PARKER WHITWOOD LTD, ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ
Number: | 11404053 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB
Number: | 06475408 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004469 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
MAS DREAMS & ASSOCIATES LIMITED
13 LANDON WALK,LONDON,E14 0BH
Number: | 11263286 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 08733757 |
Status: | ACTIVE |
Category: | Private Limited Company |