FIRSTEEL STRIP MILL PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 00914205 |
Category | Private Limited Company |
Incorporated | 29 Aug 1967 |
Age | 56 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2017 |
Years | 7 years, 1 month, 11 days |
SUMMARY
FIRSTEEL STRIP MILL PRODUCTS LIMITED is an dissolved private limited company with number 00914205. It was incorporated 56 years, 8 months, 3 days ago, on 29 August 1967 and it was dissolved 7 years, 1 month, 11 days ago, on 21 March 2017. The company address is 30 Millbank 30 Millbank, SW1P 4WY.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-08
Officer name: Theresa Valerie Robinson
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change corporate director company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-03-17
Officer name: British Steel Directors (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Theresa Valerie Robinson
Change date: 2013-02-12
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Scandrett
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change corporate director company with change date
Date: 25 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2010-01-22
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed theresa valerie robinson logged form
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed allison leigh scandrett logged form
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs theresa valerie robinson
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs allison leigh scandrett
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary allison scandrett
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 10 Apr 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Accounts with accounts type dormant
Date: 01 Feb 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Accounts with accounts type dormant
Date: 28 Jan 2000
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 16/12/99 from: hurst business park hurst lane brierley hill west midlands DY5 1UF
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/99; full list of members
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; full list of members
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/03/98
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; no change of members
Documents
Legacy
Date: 07 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
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
Date: 04 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
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; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 14 Oct 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;new director appointed
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Some Companies
9A YORK STREET,LIVERPOOL,L1 5BN
Number: | 10749141 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HUNTROYDE AVENUE,BOLTON,BL2 2ET
Number: | 10921170 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HERITAGE HOUSE 34B,BEXLEY,DA5 3LZ
Number: | 05641214 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACFADYEN PRESERVATION LIMITED
27 BEAVERHALL ROAD,EDINBURGH,EH7 4JE
Number: | SC194802 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL TRUST HOUSE,LONDON,SW1Y 6LX
Number: | 10639845 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LITTLE MEADOW,BRISTOL,BS32 8AT
Number: | 07875448 |
Status: | ACTIVE |
Category: | Private Limited Company |