CRUSTEEL LIMITED
Status | DISSOLVED |
Company No. | 00805584 |
Category | Private Limited Company |
Incorporated | 15 May 1964 |
Age | 60 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2020 |
Years | 4 years, 1 month, 20 days |
SUMMARY
CRUSTEEL LIMITED is an dissolved private limited company with number 00805584. It was incorporated 60 years, 20 days ago, on 15 May 1964 and it was dissolved 4 years, 1 month, 20 days ago, on 14 April 2020. The company address is BRACKENBURY CLARK & CO LIMITED BRACKENBURY CLARK & CO LIMITED, Leeds, LS1 2EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 08 Dec 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 07 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2012
Action Date: 26 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2011
Action Date: 26 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-26
Documents
Liquidation in administration progress report with brought down date
Date: 14 May 2010
Action Date: 29 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-04-29
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 27 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 23 Nov 2009
Action Date: 29 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-29
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from brackenbury clark & co LIMITED second floor 43 st pauls street leeds LS1 2JG
Documents
Liquidation in administration result creditors meeting
Date: 16 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 15 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 01 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from rutland way sheffield S3 8DG
Documents
Liquidation in administration appointment of administrator
Date: 15 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard lowe / 20/02/2009
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed lorna eileen carpenter
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john vensel
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard lowe / 26/07/2008
Documents
Accounts with made up date
Date: 16 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with made up date
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with made up date
Date: 19 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with made up date
Date: 29 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 13 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with made up date
Date: 28 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 27 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 02 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/06/01--------- £ si 155000@1=155000 £ ic 185000/340000
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2001
Category: Capital
Type: 123
Description: £ nc 185000/340000 06/06/01
Documents
Legacy
Date: 07 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/12/00--------- £ si 175000@1=175000 £ ic 10000/185000
Documents
Resolution
Date: 07 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2001
Category: Capital
Type: 123
Description: £ nc 10000/185000 29/12/00
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with made up date
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; full list of members
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/97; no change of members
Documents
Accounts with accounts type full group
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Accounts with accounts type full group
Date: 18 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with made up date
Date: 24 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; no change of members
Documents
Accounts with accounts type full group
Date: 17 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full group
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/93; no change of members
Documents
Accounts with accounts type full group
Date: 27 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/92; full list of members
Documents
Accounts with accounts type full group
Date: 29 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/10/91; no change of members
Documents
Legacy
Date: 11 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/90; no change of members
Documents
Accounts with made up date
Date: 15 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with made up date
Date: 20 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 10 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/07/89; full list of members
Documents
Accounts with made up date
Date: 19 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
ACTIVE REGEN COMMUNITY FOUNDATION LTD
OLD COLLIERY OFFICES COLLIERY ROAD,SHEFFIELD,S26 6LR
Number: | 07191440 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 QUEENSWAY,,WN1 2HR
Number: | 01837739 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL032927 |
Status: | ACTIVE |
Category: | Limited Partnership |
50 COLDHARBOUR,LONDON,E14 9NS
Number: | 10860699 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK REID PLUMBING & HEATING LIMITED
AVA LODGE,BERWICK UPON TWEED,TD15 1NP
Number: | 09297693 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 09088566 |
Status: | ACTIVE |
Category: | Private Limited Company |