BARNES MORRIS STEELS LIMITED

Register to unlock more data on OkredoRegister

BARNES MORRIS STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566711

Incorporation date

06/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1990)
dot icon06/01/2015
Final Gazette dissolved following liquidation
dot icon06/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2014
Liquidators' statement of receipts and payments to 2014-06-26
dot icon22/01/2014
Liquidators' statement of receipts and payments to 2013-12-26
dot icon14/07/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-12-26
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-06-26
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-12-26
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-06-26
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2010-12-26
dot icon18/07/2010
Liquidators' statement of receipts and payments to 2010-06-26
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-12-26
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-26
dot icon03/07/2008
Statement of affairs with form 4.19
dot icon03/07/2008
Appointment of a voluntary liquidator
dot icon03/07/2008
Resolutions
dot icon11/06/2008
Registered office changed on 12/06/2008 from 5 parsons street dudley west midlands DY1 1JJ
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 07/12/06; no change of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 07/12/05; full list of members
dot icon19/10/2005
-
dot icon14/12/2004
Return made up to 07/12/04; no change of members
dot icon23/08/2004
-
dot icon11/02/2004
Director's particulars changed
dot icon31/01/2004
-
dot icon14/12/2003
Return made up to 07/12/03; no change of members
dot icon04/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 07/12/02; full list of members
dot icon29/01/2002
-
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon18/12/2001
Registered office changed on 19/12/01 from: tixall house 4 st james`s road dudley west midlands DY1 3JL
dot icon28/12/2000
Return made up to 07/12/00; full list of members
dot icon10/12/2000
-
dot icon16/07/2000
Director resigned
dot icon07/12/1999
Return made up to 07/12/99; full list of members
dot icon22/08/1999
-
dot icon06/12/1998
-
dot icon01/12/1998
Return made up to 07/12/98; no change of members
dot icon08/12/1997
Return made up to 07/12/97; full list of members
dot icon23/11/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon09/07/1997
Particulars of mortgage/charge
dot icon05/05/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 07/12/96; no change of members
dot icon24/06/1996
-
dot icon27/11/1995
Return made up to 07/12/95; no change of members
dot icon17/08/1995
-
dot icon11/12/1994
Return made up to 07/12/94; full list of members
dot icon16/05/1994
-
dot icon19/12/1993
Return made up to 07/12/93; no change of members
dot icon28/09/1993
-
dot icon04/01/1993
Return made up to 07/12/92; no change of members
dot icon28/09/1992
-
dot icon29/04/1992
£ nc 100/30000 22/04/92
dot icon29/04/1992
Ad 23/12/91--------- £ si 998@1=998 £ ic 1000/1998
dot icon21/04/1992
New director appointed
dot icon21/04/1992
New director appointed
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Return made up to 07/12/91; full list of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon04/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1991
Registered office changed on 21/02/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/02/1991
Resolutions
dot icon07/02/1991
Certificate of change of name
dot icon06/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satchwell, James Dennis
Director
01/03/1992 - Present
2
Banner, Lionel Frederick
Director
01/03/1992 - 10/06/2000
-
Barnsley, David John
Director
01/03/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BARNES MORRIS STEELS LIMITED

BARNES MORRIS STEELS LIMITED is an(a) Dissolved company incorporated on 06/12/1990 with the registered office located at 3rd Floor Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 2 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 BARNES MORRIS STEELS LIMITED?

toggle

BARNES MORRIS STEELS LIMITED is currently Dissolved. It was registered on 06/12/1990 and dissolved on 06/01/2015.

Where is BARNES MORRIS STEELS LIMITED located?

toggle

BARNES MORRIS STEELS LIMITED is registered at 3rd Floor Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does BARNES MORRIS STEELS LIMITED do?

toggle

BARNES MORRIS STEELS 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 BARNES MORRIS STEELS LIMITED?

toggle

The latest filing was on 06/01/2015: Final Gazette dissolved following liquidation.