ARCELORMITTAL SSC UK BIRMINGHAM LIMITED
Status | DISSOLVED |
Company No. | 00214843 |
Category | Private Limited Company |
Incorporated | 05 Jul 1926 |
Age | 97 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2012 |
Years | 12 years, 3 months, 9 days |
SUMMARY
ARCELORMITTAL SSC UK BIRMINGHAM LIMITED is an dissolved private limited company with number 00214843. It was incorporated 97 years, 10 months, 27 days ago, on 05 July 1926 and it was dissolved 12 years, 3 months, 9 days ago, on 21 February 2012. The company address is Steelpark Road Steelpark Road, Halesowen, B62 8HD, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2011
Category: Dissolution
Type: DS01
Documents
Statement of companys objects
Date: 06 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 06 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Jul 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/06/11
Documents
Capital statement capital company with date currency figure
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Capital
Type: SH19
Date: 2011-07-01
Capital : 1 GBP
Documents
Resolution
Date: 01 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 01 Jul 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type full
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Nanson
Change date: 2010-04-19
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-19
Officer name: Mr Keith Truby
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tony Ronald Whale
Change date: 2010-04-19
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david taylor
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jean rouffiac
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jean courtier
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director clude charrette
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 28 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.S.K. mcgowan LIMITED\certificate issued on 31/03/08
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/07; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members; amend
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/05/03
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Accounts with accounts type group
Date: 15 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 11/10/00 from: mill lane halesowen west midlands B63 3JP
Documents
Accounts with accounts type full group
Date: 19 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 08 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/12/97--------- £ si 18490@1=18490 £ ic 6000/24490
Documents
Legacy
Date: 12 Jan 1998
Category: Capital
Type: 122
Description: Conve 30/12/97
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1998
Category: Capital
Type: 123
Description: £ nc 20000/24490 30/12/97
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1997
Category: Capital
Type: 169
Description: £ ic 8800/6000 04/12/97 £ sr 2800@1=2800
Documents
Accounts with accounts type full
Date: 13 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; no change of members
Documents
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; full list of members
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
FLAT 417 NORTHAMPTON HOUSE,NORTHAMPTONSHIRE,NN1 3NA
Number: | 08741089 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CAMDEN ROAD,LONDON,NW1 9DR
Number: | 11410951 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 11353851 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 WOODLAND RISE,MUSWELL HILL,N10 3UG
Number: | 05707145 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 08045753 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11584987 |
Status: | ACTIVE |
Category: | Private Limited Company |