UKBizDB.co.uk

ASW SHEERNESS STEEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asw Sheerness Steel Limited. The company was founded 57 years ago and was given the registration number 00882919. The firm's registered office is in CARDIFF. You can find them at C/o Grant Thornton, 11-13 Penhill Road, Cardiff, . This company's SIC code is 2710 - Manufacture of basic iron & steel & of Ferro-alloys.

Company Information

Name:ASW SHEERNESS STEEL LIMITED
Company Number:00882919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 1966
Jurisdiction:England - Wales
Industry Codes:
  • 2710 - Manufacture of basic iron & steel & of Ferro-alloys

Office Address & Contact

Registered Address:C/o Grant Thornton, 11-13 Penhill Road, Cardiff, CF11 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, NP10 8LL

Secretary23 February 1999Active
Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, NP10 8LL

Director04 February 1999Active
13 Lady Mary Road, Roath, Cardiff, CF23 5NS

Director04 February 1999Active
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR

Director04 February 1999Active
Wiltons Newnham Lane, Eastling, Faversham, ME13 0AS

Secretary-Active
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, ME15 0JL

Secretary01 May 1998Active
Wiltons Newnham Lane, Eastling, Faversham, ME13 0AS

Director24 April 1998Active
Randolphs Leap Pluckley Road, Charing, Ashford, TN27 0AG

Director24 April 1998Active
West Court Oast, The Street, Detling, ME14 3JU

Director10 September 1996Active
Flat 11 Cardinal Mansions, Carlisle Place, London, SW1P 1EY

Director01 September 1999Active
131 Glen Road, Toronto Ontario M4w 2w4, Canada, FOREIGN

Director-Active
G R Heffernan Associates, 22 St Claire Avenue East Toronto Ontario M4t 2s3, Canada, FOREIGN

Director-Active
1121 Wesdale Road, Lot 12 Oakville Ontario, L6l 6j5 Canada, FOREIGN

Director23 June 1992Active
11 Markwood Crescent, Etobicoke, Canada, M9C 1LI

Director24 April 1998Active
Suite 5010 Scotia Plaza, PO BOX 130 40 King Street West, Toronto, Canada, FOREIGN

Director-Active
Anvil Cottage, Conford, Liphook, GU30 7QW

Director-Active
Old Forge House The Lees Boughton Aluph, Ashford, TN25 4JB

Director-Active
128 Long Water Chase, Unionville L3r 6d4, Ontario Canada, FOREIGN

Director21 October 1998Active
Wharf House 10 Martinslade, Seend, Melksham, SN12 6RT

Director-Active
Cappenberger Damm 31, D-59379 Selm, Germany,

Director-Active
Suite 1010, 22 St Clair Avenue East Toronto Ontario N4t2 2s3, Canada, FOREIGN

Director-Active
1015 Sunnyside Road, Kolowna British Columbia V1z 2n7, Canada, FOREIGN

Director-Active
St Julians Farm, Old St Mellons, Cardiff, CF3 6YJ

Director04 February 1999Active
40 King Street, W PO BOX 130, Toronto, Canada, FOREIGN

Director-Active
Burnham House, The Street Bredgar, Sittingbourne, ME9 8EX

Director-Active
Argrove House, Elvington Lane Hawkinge, Folkestone, CT18 7AD

Director-Active
Llwyn Celyn, Llansoar Caerleon, Newport, NP6 1LS

Director04 February 1999Active
602 Lonsdale Road, Toronto M5p 1r7, Ontario Canada, FOREIGN

Director21 October 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2015-09-21Restoration

Restoration order of court.

Download
2015-05-26Gazette

Gazette dissolved compulsory.

Download
2015-02-10Gazette

Gazette notice compulsory.

Download
2012-11-14Restoration

Restoration order of court.

Download
2009-11-20Gazette

Gazette dissolved liquidation.

Download
2009-08-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2009-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-01-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-09-28Miscellaneous

Miscellaneous.

Download
2007-06-21Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-12-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-06-26Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-01-12Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-06-29Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-01-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-07-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-04-27Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-04-27Insolvency

Legacy.

Download
2004-03-09Insolvency

Legacy.

Download
2003-08-26Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-06-16Address

Legacy.

Download
2003-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2003-06-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.