GCS (STEELS) LIMITED

1 Union Works 1 Union Works, Heckmondwike, WF16 0HL, West Yorkshire, England
StatusDISSOLVED
Company No.00742960
CategoryPrivate Limited Company
Incorporated04 Dec 1962
Age61 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months

SUMMARY

GCS (STEELS) LIMITED is an dissolved private limited company with number 00742960. It was incorporated 61 years, 5 months, 15 days ago, on 04 December 1962 and it was dissolved 8 months ago, on 19 September 2023. The company address is 1 Union Works 1 Union Works, Heckmondwike, WF16 0HL, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-08

Officer name: 600 Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Andrew Donald Tearne

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Andrew Donald Tearne

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Richard James Taylor

Documents

View document PDF

Restoration order of court

Date: 07 Apr 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/15

Documents

View document PDF

Resolution

Date: 11 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: 600 House Landmark Court Leeds LS11 8JT

New address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: Gcs (Steels) Limited Union Street Heckmondwike West Yorkshire WF16 0HL

Change date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Carrick

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Wakeman

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Taylor

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Green

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 600 Uk Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Green

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Gordon David Wakeman

Change date: 2011-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arthur Richard Green

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Richard Green

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Myers

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Myers

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Roy Myers

Change date: 2010-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 16 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 17/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Officers

Type: 288

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

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

Date: 05 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/94; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 11/07/94 from: hythe end house chertsey lane staines middlesex TW18 3EL

Documents

View document PDF

Legacy

Date: 20 Mar 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Officers

Type: 288

Description: Director's particulars changed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/07/91; no change of members

Documents

View document PDF

Legacy

Date: 03 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

147 PIZZA CURRY LTD

147 PITT STREET 147 PITT STREET,OLDHAM,OL4 1AN

Number:11273033
Status:ACTIVE
Category:Private Limited Company

BILLVERON LIMITED

1 HEWSON ROAD,LINCOLN,LN1 1RZ

Number:10857247
Status:ACTIVE
Category:Private Limited Company

MICK BACON CONSULTING LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:08863208
Status:ACTIVE
Category:Private Limited Company

NAUTICAIR COMPONENTS LIMITED

1-5 BEAUFORT ROAD,MERSEYSIDE,CH41 1HQ

Number:01222029
Status:ACTIVE
Category:Private Limited Company
Number:11970513
Status:ACTIVE
Category:Private Limited Company

ST. ANDREWS CLEANING LTD

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC514774
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