ACADEMY STEELS LIMITED

Register to unlock more data on OkredoRegister

ACADEMY STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02920875

Incorporation date

19/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1994)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon24/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2021
Liquidators' statement of receipts and payments to 2021-08-18
dot icon27/04/2021
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-04-27
dot icon03/11/2020
Liquidators' statement of receipts and payments to 2020-08-18
dot icon30/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/09/2019
Registered office address changed from New Works Park Lane Halesowen West Midlands B63 2QP England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2019-09-04
dot icon03/09/2019
Statement of affairs
dot icon03/09/2019
Appointment of a voluntary liquidator
dot icon03/09/2019
Resolutions
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/04/2019
Registered office address changed from Park Lane Park Lane Halesowen West Midlands B63 2QP England to New Works Park Lane Halesowen West Midlands B63 2QP on 2019-04-08
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/05/2017
Registered office address changed from Park Lane Industrial Estate Bassett Road Halesowen West Midlands B63 2RE England to Park Lane Park Lane Halesowen West Midlands B63 2QP on 2017-05-05
dot icon05/05/2017
Director's details changed for Ian Christopher Johnson on 2017-05-03
dot icon05/05/2017
Director's details changed for Mr Darren Mark Jeavons on 2017-05-03
dot icon05/05/2017
Director's details changed for Mr Andrew John Haden on 2017-05-03
dot icon05/05/2017
Secretary's details changed for Andrew John Haden on 2017-05-03
dot icon05/05/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon27/04/2017
Registration of charge 029208750005, created on 2017-04-26
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/04/2017
Registration of charge 029208750004, created on 2017-04-07
dot icon31/01/2017
Registration of charge 029208750003, created on 2017-01-31
dot icon19/12/2016
Termination of appointment of Joanne Locke as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Anthony William Locke as a secretary on 2016-12-16
dot icon19/12/2016
Termination of appointment of Anthony William Locke as a director on 2016-12-16
dot icon19/12/2016
Appointment of Andrew John Haden as a secretary on 2016-12-16
dot icon19/12/2016
Appointment of Ian Christopher Johnson as a director on 2016-12-16
dot icon19/12/2016
Appointment of Darren Mark Jeavons as a director on 2016-12-16
dot icon19/12/2016
Appointment of Andrew John Haden as a director on 2016-12-16
dot icon19/12/2016
Registered office address changed from Unit 10 Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL to Park Lane Industrial Estate Bassett Road Halesowen West Midlands B63 2RE on 2016-12-19
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Appointment of Anthony William Locke as a secretary on 2015-07-08
dot icon08/06/2015
Termination of appointment of Amanda Sarah Beresford as a secretary on 2015-06-01
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Anthony William Locke on 2010-04-07
dot icon07/04/2010
Director's details changed for Joanne Locke on 2010-04-07
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Secretary's change of particulars / amanda maley / 04/06/2008
dot icon16/05/2008
Return made up to 31/03/08; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 446-450 king standing road birmingham B44 9SA
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon25/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon22/04/2002
Director's particulars changed
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/08/2001
Registered office changed on 06/08/01 from: 17 greenfield crescent edgbaston birmingham B15 3AU
dot icon24/04/2001
Director resigned
dot icon23/04/2001
Return made up to 31/03/01; full list of members
dot icon19/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon27/10/2000
Accounts for a small company made up to 2000-08-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon24/11/1999
New director appointed
dot icon14/10/1999
Accounts for a small company made up to 1999-08-31
dot icon06/04/1999
Return made up to 31/03/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-08-31
dot icon14/04/1998
Return made up to 31/03/98; full list of members
dot icon30/03/1998
Secretary resigned
dot icon27/02/1998
New secretary appointed
dot icon24/10/1997
Accounts for a small company made up to 1997-08-31
dot icon02/05/1997
Secretary resigned
dot icon27/04/1997
New secretary appointed
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Return made up to 31/03/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1996-08-31
dot icon14/06/1996
Accounting reference date extended from 31/07 to 31/08
dot icon11/04/1996
Return made up to 31/03/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-07-31
dot icon19/09/1995
Secretary resigned;new secretary appointed
dot icon18/09/1995
Particulars of mortgage/charge
dot icon24/08/1995
Ad 09/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon16/08/1995
Director's particulars changed
dot icon09/08/1995
New director appointed
dot icon25/04/1995
Return made up to 31/03/95; full list of members
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
Accounting reference date notified as 31/07
dot icon25/10/1994
Registered office changed on 25/10/94 from: cornwall buildings suite 311 & 313 45 newhall st birmingham west midlands B3
dot icon25/10/1994
Director resigned;new director appointed
dot icon20/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS SECRETARIES LIMITED
Nominee Secretary
20/04/1994 - 07/10/1994
283
Jeavons, Darren Mark
Director
16/12/2016 - Present
7
Haden, Andrew John
Director
16/12/2016 - Present
11
Johnson, Ian Christopher
Director
16/12/2016 - Present
10
Locke, Anthony William
Director
20/04/1994 - 16/12/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY STEELS LIMITED

ACADEMY STEELS LIMITED is an(a) Dissolved company incorporated on 19/04/1994 with the registered office located at C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY STEELS LIMITED?

toggle

ACADEMY STEELS LIMITED is currently Dissolved. It was registered on 19/04/1994 and dissolved on 23/01/2023.

Where is ACADEMY STEELS LIMITED located?

toggle

ACADEMY STEELS LIMITED is registered at C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does ACADEMY STEELS LIMITED do?

toggle

ACADEMY STEELS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ACADEMY STEELS LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.