FIRSTEEL STEEL PROCESSING LIMITED

Fourth Floor Fountain Precinct Fourth Floor Fountain Precinct, Sheffield, S1 3AF, South Yorkshire
StatusACTIVE
Company No.00039563
CategoryPrivate Limited Company
Incorporated13 Sep 1893
Age130 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution27 Oct 2009
Years14 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

View document PDF

Legacy

Date: 01 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/92; no change of members

Documents

View document PDF

Resolution

Date: 27 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 1990

Category: Capital

Type: 122

Description: Conso 28/09/90

Documents

View document PDF

Resolution

Date: 02 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Capital

Type: 123

Description: £ nc 625000/7500000 28/09/90

Documents

View document PDF

Legacy

Date: 08 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/03/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/03/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/03/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 13 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jan 1900

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVB ONCOLOGY LIMITED

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

C4 HOMES LIMITED

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

MICHAEL D HOWELLS LIMITED

119 THE HUB,LONDON,W10 5BE

Number:08733757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source