NORTHERN SPECIAL METAL (FABRICATORS) LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.02339576
CategoryPrivate Limited Company
Incorporated26 Jan 1989
Age35 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years4 months, 15 days

SUMMARY

NORTHERN SPECIAL METAL (FABRICATORS) LIMITED is an dissolved private limited company with number 02339576. It was incorporated 35 years, 3 months, 27 days ago, on 26 January 1989 and it was dissolved 4 months, 15 days ago, on 07 January 2024. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2022

Action Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: Bdo Llp 55 Baker Street London W1U 7EU

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2021

Action Date: 23 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2020

Action Date: 23 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB

New address: Bdo Llp 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2019

Action Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2017

Action Date: 23 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

New address: C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB

Old address: C/O Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 17 Aug 2017

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 17 Aug 2017

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Nov 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

New address: C/O Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Change date: 2016-09-14

Old address: Unit 5 Block B Waleswood Road Wales Bar Sheffield South Yorkshire S26 5PY

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-17

Old address: Unit 5 Block B Waleswood Road Wales Bar Sheffield South Yorkshire S26 5PY

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Bryan Mason

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Elizabeth Mason

Change date: 2010-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Old address: Unit 5 Waleswood Ind Estate Mansfield Road Waleswood Sheffield S26 5PY

Change date: 2010-06-16

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: unit 5, waleswwod ind estate mansfield road waleswood sheffield S26 5PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 01/02/92 from: 11 guild way todwick sheffield S31 0JN

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/06/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Capital

Type: 88(2)

Description: Wd 11/04/89 ad 16/02/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 05 Apr 1989

Category: Incorporation

Type: MA

Documents

Resolution

Date: 21 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yearhelm LIMITED\certificate issued on 20/03/89

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 09/03/89 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 26 Jan 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11565448
Status:ACTIVE
Category:Private Limited Company

MEDICALS (UK) LTD

173-175 - FIRST FLOOR, SUITE 1A,OLDHAM,OL4 1JP

Number:08845838
Status:ACTIVE
Category:Private Limited Company

OPEM CONTROL LIMITED

2A MANSION GARDENS,TOWCESTER,NN12 7FD

Number:07930308
Status:ACTIVE
Category:Private Limited Company

PLAYNE DESIGN LIMITED

LANGDALE HOUSE,LONDON,SE1 1EN

Number:05526284
Status:ACTIVE
Category:Private Limited Company

TEAM ENERGY FUELS LIMITED

2ND FLOOR 302 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG

Number:02523930
Status:ACTIVE
Category:Private Limited Company

THISBE LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:06442506
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