CORBY STEEL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CORBY STEEL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01841093

Incorporation date

15/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Optima Stainless Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk PE30 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon04/10/2023
Application to strike the company off the register
dot icon02/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon02/10/2023
Termination of appointment of Neil Christopher Thurston as a director on 2023-10-02
dot icon22/12/2022
Accounts for a small company made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon26/09/2022
Current accounting period extended from 2022-04-21 to 2022-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-04-21
dot icon27/05/2022
Current accounting period shortened from 2021-08-31 to 2021-04-21
dot icon08/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon24/08/2021
Termination of appointment of Esther Darnell as a director on 2021-04-21
dot icon24/08/2021
Termination of appointment of Jennifer Susan Wadsworth as a director on 2021-04-21
dot icon12/05/2021
Registered office address changed from 9, Brisbane Gardens Corby Northamptonshire NN18 9JW to Optima Stainless Hamlin Way Hardwick Narrows Industrial Estate King's Lynn Norfolk PE30 4NG on 2021-05-12
dot icon12/05/2021
Notification of Optima Stainless Ltd as a person with significant control on 2021-04-21
dot icon12/05/2021
Cessation of Graham David Lawrence Wadsworth as a person with significant control on 2021-04-21
dot icon12/05/2021
Cessation of Jennifer Susan Wadsworth as a person with significant control on 2021-04-21
dot icon12/05/2021
Cessation of Esther Darnell as a person with significant control on 2021-04-21
dot icon12/05/2021
Termination of appointment of Graham David Lawrence Wadsworth as a director on 2021-04-21
dot icon12/05/2021
Termination of appointment of Graham David Lawrence Wadsworth as a secretary on 2021-04-21
dot icon12/05/2021
Appointment of Mr Roy Peter Thurston as a director on 2021-04-21
dot icon12/05/2021
Appointment of Mr Neil Christopher Thurston as a director on 2021-04-21
dot icon16/04/2021
Satisfaction of charge 1 in full
dot icon16/04/2021
Satisfaction of charge 2 in full
dot icon12/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mrs Esther Darnell on 2016-01-09
dot icon24/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/07/2014
Director's details changed for Esther Wadsworth on 2014-06-28
dot icon04/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/02/2010
Director's details changed for Esther Wadsworth on 2010-01-09
dot icon18/02/2010
Director's details changed for Jennifer Susan Wadsworth on 2010-01-09
dot icon18/02/2010
Director's details changed for Graham David Lawrence Wadsworth on 2010-01-09
dot icon18/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/02/2009
Return made up to 09/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/05/2008
Director's change of particulars / esther wadsworth / 01/05/2008
dot icon05/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 09/01/08; full list of members
dot icon18/01/2007
Return made up to 09/01/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon23/01/2006
Return made up to 09/01/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon26/01/2004
Return made up to 19/01/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/01/2003
Return made up to 19/01/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon07/02/2002
Return made up to 19/01/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon24/01/2001
Return made up to 19/01/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-08-31
dot icon25/10/2000
New director appointed
dot icon14/07/2000
Particulars of mortgage/charge
dot icon02/02/2000
Return made up to 19/01/00; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-08-31
dot icon25/01/1999
Return made up to 19/01/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-08-31
dot icon22/01/1998
Return made up to 19/01/98; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-08-31
dot icon13/03/1997
Return made up to 19/01/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-08-31
dot icon25/03/1996
Return made up to 19/01/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-08-31
dot icon24/01/1995
Return made up to 19/01/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Return made up to 19/01/94; full list of members
dot icon20/04/1994
Accounts for a small company made up to 1993-08-31
dot icon17/06/1993
Accounts for a small company made up to 1992-08-31
dot icon27/01/1993
Return made up to 19/01/93; no change of members
dot icon25/06/1992
Accounts for a small company made up to 1991-08-31
dot icon23/01/1992
Return made up to 19/01/92; no change of members
dot icon15/02/1991
Return made up to 19/01/91; full list of members
dot icon30/01/1991
Accounts for a small company made up to 1990-08-31
dot icon27/07/1990
Auditor's resignation
dot icon27/07/1990
Registered office changed on 27/07/90 from: keepers lodge gretton nr corby northants
dot icon27/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
Accounts for a small company made up to 1989-08-31
dot icon02/07/1990
Return made up to 19/01/90; full list of members
dot icon06/09/1989
Wd 01/09/89 ad 24/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/1989
Accounts for a small company made up to 1988-08-31
dot icon05/09/1989
Return made up to 19/01/89; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1987-08-31
dot icon13/06/1988
Return made up to 07/03/88; full list of members
dot icon21/08/1987
Accounts for a small company made up to 1986-08-31
dot icon21/08/1987
Return made up to 22/04/87; full list of members
dot icon16/07/1986
Accounts for a small company made up to 1985-08-31
dot icon16/07/1986
Return made up to 05/06/86; full list of members
dot icon16/07/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
348.22K
-
0.00
116.18K
-
2022
-
74.27K
-
0.00
-
-
2023
-
74.27K
-
0.00
-
-
2023
-
74.27K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

74.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, Neil Christopher
Director
21/04/2021 - 02/10/2023
-

Persons with Significant Control

3
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 CORBY STEEL SUPPLIES LIMITED

CORBY STEEL SUPPLIES LIMITED is an(a) Dissolved company incorporated on 15/08/1984 with the registered office located at Optima Stainless Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk PE30 4NG. There is currently no 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 CORBY STEEL SUPPLIES LIMITED?

toggle

CORBY STEEL SUPPLIES LIMITED is currently Dissolved. It was registered on 15/08/1984 and dissolved on 02/01/2024.

Where is CORBY STEEL SUPPLIES LIMITED located?

toggle

CORBY STEEL SUPPLIES LIMITED is registered at Optima Stainless Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk PE30 4NG.

What does CORBY STEEL SUPPLIES LIMITED do?

toggle

CORBY STEEL SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORBY STEEL SUPPLIES LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.