HUMBER STEEL STOCKHOLDERS LIMITED

Register to unlock more data on OkredoRegister

HUMBER STEEL STOCKHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00168182

Incorporation date

11/06/1920

Size

Dormant

Contacts

Registered address

Registered address

Valley Farm Road, Stourton, Leeds LS10 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1967)
dot icon06/03/2012
Final Gazette dissolved following liquidation
dot icon06/12/2011
Return of final meeting in a members' voluntary winding up
dot icon29/06/2011
Appointment of a voluntary liquidator
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Declaration of solvency
dot icon26/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/12/2010
Director's details changed for Mrs Karen Devonport on 2010-12-10
dot icon10/12/2010
Secretary's details changed for Mrs Karen Devonport on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr George Clinton Jones on 2010-12-10
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Appointment of Mrs Karen Devonport as a director
dot icon16/09/2010
Termination of appointment of Martin Joyce as a director
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon24/08/2009
Accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 16/05/09; full list of members
dot icon16/10/2008
Accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 16/05/08; full list of members
dot icon04/06/2008
Appointment Terminated Director john tiplady
dot icon04/06/2008
Appointment Terminated Secretary martin joyce
dot icon04/06/2008
Director appointed george clinton jones
dot icon02/06/2008
Secretary appointed karen devonport
dot icon17/05/2007
Return made up to 16/05/07; full list of members
dot icon27/04/2007
Accounts made up to 2006-12-31
dot icon29/08/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 16/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 16/05/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 16/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon05/06/2003
Return made up to 16/05/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Auditor's resignation
dot icon20/09/2002
Secretary's particulars changed;director's particulars changed
dot icon28/05/2002
Return made up to 16/05/02; full list of members
dot icon08/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 16/05/01; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 16/05/00; full list of members
dot icon11/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon26/04/2000
Secretary resigned;director resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Location of register of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: estate road no 5 south humberside industrial est grimsby south humberside DN31 2TX
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 16/05/99; full list of members
dot icon06/07/1999
Director resigned
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 16/05/98; no change of members
dot icon21/01/1998
New director appointed
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 16/05/97; full list of members
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Director resigned
dot icon27/12/1996
New director appointed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 16/05/96; full list of members
dot icon21/06/1996
Director resigned
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 16/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 16/05/94; no change of members
dot icon23/06/1994
Director's particulars changed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
Return made up to 16/05/93; full list of members
dot icon25/06/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Director's particulars changed
dot icon01/07/1992
Full group accounts made up to 1991-12-31
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 16/05/92; change of members
dot icon25/06/1992
Registered office changed on 25/06/92
dot icon19/09/1991
Full accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 16/05/91; no change of members
dot icon01/03/1991
New director appointed
dot icon11/12/1990
Director resigned;new director appointed
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 16/05/90; full list of members
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Return made up to 01/06/89; full list of members
dot icon11/04/1989
Registered office changed on 11/04/89 from:\ king edward st. Grimsby S. humberside DN31 3JB
dot icon04/01/1989
Particulars of mortgage/charge
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 03/06/88; full list of members
dot icon29/01/1988
Full accounts made up to 1986-12-31
dot icon29/01/1988
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 30/07/86; full list of members
dot icon05/10/1983
Particulars of mortgage/charge
dot icon05/09/1967
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul
Director
01/01/1998 - 01/03/1999
13
Macdonald, Alexander Scott
Director
24/03/2000 - 31/08/2003
30
Tiplady, John Eason
Director
31/08/2003 - 02/05/2008
19
Devonport, Karen
Secretary
02/05/2008 - Present
19
Jones, George Clinton
Director
02/05/2008 - Present
21

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 HUMBER STEEL STOCKHOLDERS LIMITED

HUMBER STEEL STOCKHOLDERS LIMITED is an(a) Dissolved company incorporated on 11/06/1920 with the registered office located at Valley Farm Road, Stourton, Leeds LS10 1SD. There are currently 3 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 HUMBER STEEL STOCKHOLDERS LIMITED?

toggle

HUMBER STEEL STOCKHOLDERS LIMITED is currently Dissolved. It was registered on 11/06/1920 and dissolved on 06/03/2012.

Where is HUMBER STEEL STOCKHOLDERS LIMITED located?

toggle

HUMBER STEEL STOCKHOLDERS LIMITED is registered at Valley Farm Road, Stourton, Leeds LS10 1SD.

What does HUMBER STEEL STOCKHOLDERS LIMITED do?

toggle

HUMBER STEEL STOCKHOLDERS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HUMBER STEEL STOCKHOLDERS LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved following liquidation.