ASW SHEERNESS STEEL LIMITED

Register to unlock more data on OkredoRegister

ASW SHEERNESS STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00882919

Incorporation date

05/07/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton, 11-13 Penhill Road, Cardiff CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1966)
dot icon21/09/2015
Restoration by order of the court
dot icon26/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2015
First Gazette notice for compulsory strike-off
dot icon14/11/2012
Restoration by order of the court
dot icon20/11/2009
Final Gazette dissolved following liquidation
dot icon20/08/2009
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2009
Liquidators' statement of receipts and payments to 2009-06-08
dot icon15/01/2009
Liquidators' statement of receipts and payments to 2008-12-08
dot icon10/07/2008
Liquidators' statement of receipts and payments to 2008-12-08
dot icon04/01/2008
Liquidators' statement of receipts and payments
dot icon28/09/2007
Miscellaneous
dot icon21/06/2007
Liquidators' statement of receipts and payments
dot icon22/12/2006
Liquidators' statement of receipts and payments
dot icon26/06/2006
Liquidators' statement of receipts and payments
dot icon12/01/2006
Liquidators' statement of receipts and payments
dot icon29/06/2005
Liquidators' statement of receipts and payments
dot icon04/01/2005
Liquidators' statement of receipts and payments
dot icon09/07/2004
Liquidators' statement of receipts and payments
dot icon27/04/2004
Receiver's abstract of receipts and payments
dot icon27/04/2004
Receiver ceasing to act
dot icon09/03/2004
Receiver ceasing to act
dot icon26/08/2003
Receiver's abstract of receipts and payments
dot icon16/06/2003
Registered office changed on 16/06/03 from: kpmg corporate recovery, 100 temple street, bristol, BS1 6AG
dot icon13/06/2003
Statement of affairs
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Appointment of a voluntary liquidator
dot icon29/10/2002
Director resigned
dot icon10/10/2002
Miscellaneous
dot icon10/10/2002
Administrative Receiver's report
dot icon18/07/2002
Registered office changed on 18/07/02 from: po box 675 castle works, east moors road, cardiff, CF24 5YD
dot icon15/07/2002
Appointment of receiver/manager
dot icon21/06/2002
Particulars of mortgage/charge
dot icon12/12/2001
Director resigned
dot icon12/07/2001
Return made up to 07/07/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 07/07/00; full list of members
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon01/03/2000
Declaration of mortgage charge released/ceased
dot icon15/11/1999
Director resigned
dot icon23/09/1999
New director appointed
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 07/07/99; no change of members
dot icon17/06/1999
Director resigned
dot icon17/04/1999
Director resigned
dot icon30/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon08/03/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon28/01/1999
Declaration of assistance for shares acquisition
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Registered office changed on 28/01/99 from: wellmarsh blue town sheerness kent ME12 1TH
dot icon27/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon21/01/1999
Re-registration of Memorandum and Articles
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Application for reregistration from PLC to private
dot icon07/01/1999
Auditor's resignation
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon28/10/1998
Accounts made up to 1998-10-16
dot icon29/07/1998
Return made up to 07/07/98; change of members
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon23/07/1997
Full group accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 07/07/97; full list of members
dot icon08/07/1997
Director resigned
dot icon22/01/1997
Ad 30/12/96--------- £ si 4000000@1=4000000 £ ic 12707098/16707098
dot icon22/10/1996
New director appointed
dot icon10/07/1996
Full group accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 07/07/96; full list of members
dot icon22/12/1995
Ad 18/12/95--------- £ si 1000000@1=1000000 £ ic 11707098/12707098
dot icon03/11/1995
Accounts made up to 1995-09-30
dot icon12/07/1995
Full group accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 07/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon20/07/1994
Return made up to 11/07/94; full list of members
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Director resigned
dot icon09/01/1994
Ad 20/12/93--------- £ si 1028299@1=1028299 £ ic 10679000/11707299
dot icon09/01/1994
Nc inc already adjusted 15/12/93
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon07/09/1993
Director resigned
dot icon23/07/1993
Full group accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 11/07/93; full list of members
dot icon17/03/1993
Ad 26/02/93--------- £ si 2000000@1=2000000 £ ic 8679000/10679000
dot icon04/02/1993
Memorandum and Articles of Association
dot icon21/12/1992
Certificate of change of name
dot icon30/07/1992
Full group accounts made up to 1991-12-31
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Return made up to 11/07/92; no change of members
dot icon11/03/1992
Director resigned
dot icon27/02/1992
Declaration of satisfaction of mortgage/charge
dot icon27/02/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1991
Memorandum and Articles of Association
dot icon14/08/1991
Full group accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 11/07/91; no change of members
dot icon17/07/1991
Director resigned
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon10/09/1990
Full group accounts made up to 1989-12-31
dot icon10/09/1990
Return made up to 11/07/90; bulk list available separately
dot icon13/10/1989
Particulars of mortgage/charge
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon04/09/1989
Return made up to 12/07/89; bulk list available separately
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Conve
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon08/09/1988
Particulars of contract relating to shares
dot icon08/09/1988
Wd 22/08/88 ad 10/08/88--------- £ si 4470318@1=4470318
dot icon10/08/1988
Full accounts made up to 1987-12-31
dot icon10/08/1988
Return made up to 08/07/88; bulk list available separately
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 4150000/12000000
dot icon08/07/1988
Conve
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon02/10/1987
Director resigned
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon23/09/1987
Return made up to 10/07/87; bulk list available separately
dot icon05/09/1987
Return of allotments
dot icon19/05/1987
New director appointed
dot icon12/03/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
New director appointed
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 10/07/86; full list of members
dot icon23/03/1983
Particulars of mortgage/charge
dot icon01/03/1979
Particulars of mortgage/charge
dot icon05/07/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
07/07/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2001
dot iconNext due on
31/10/2002
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billot, Hugh Edward, Dr
Director
24/04/1998 - 30/04/2000
134
Bartlett, George Derek Wilson
Director
04/02/1999 - Present
37
Townsend, Edward Charles
Director
04/02/1999 - 07/06/1999
9
Court, Justin Southworth
Director
01/09/1999 - 30/08/2002
18
Bell, George
Director
24/04/1998 - 31/10/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASW SHEERNESS STEEL LIMITED

ASW SHEERNESS STEEL LIMITED is an(a) Liquidation company incorporated on 05/07/1966 with the registered office located at C/O Grant Thornton, 11-13 Penhill Road, Cardiff CF11 9UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ASW SHEERNESS STEEL LIMITED?

toggle

ASW SHEERNESS STEEL LIMITED is currently Liquidation. It was registered on 05/07/1966 and dissolved on 26/05/2015.

Where is ASW SHEERNESS STEEL LIMITED located?

toggle

ASW SHEERNESS STEEL LIMITED is registered at C/O Grant Thornton, 11-13 Penhill Road, Cardiff CF11 9UP.

What does ASW SHEERNESS STEEL LIMITED do?

toggle

ASW SHEERNESS STEEL LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for ASW SHEERNESS STEEL LIMITED?

toggle

The latest filing was on 21/09/2015: Restoration by order of the court.