This company is commonly known as Caparo Steel Products Limited. The company was founded 57 years ago and was given the registration number 00892463. The firm's registered office is in LEEDS. You can find them at Floor 8 Central Square, Wellington Street, Leeds, Yorkshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | CAPARO STEEL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00892463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1966 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 8 Central Square, Wellington Street, Leeds, Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR | Director | 11 July 2003 | Active |
44 Osmaston Road, Stourbridge, DY8 2AL | Secretary | 30 September 2009 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Secretary | 09 February 2000 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Secretary | - | Active |
Oxmoor House, The Narth, Monmouth, NP5 4QG | Secretary | 01 January 1994 | Active |
59 Park Road, Hagley, Stourbridge, DY9 0QQ | Director | 01 May 2007 | Active |
Caparo Steel Products Ltd, 103 Baker Street, London, W1U 6LN | Director | 15 August 2014 | Active |
10 Hobart Close, Newport, NP9 3QR | Director | 01 January 1995 | Active |
10 Hobart Close, Newport, NP9 3QR | Director | - | Active |
715 Rietzke Mtn Trail, Ballwin Mo 63021, America, | Director | 11 February 1994 | Active |
The Tile House 26 Pound Lane, Sonning On Thames, Reading, RG4 6XE | Director | 17 February 1994 | Active |
Rosebine House, Eyton, Wrexham, LL13 0SN | Director | 09 February 2000 | Active |
Beaumont, Beaufort Road, Osbaston, Monmouth, NP25 3HU | Director | 01 September 2003 | Active |
19 Lancaster Way, Osbaston, Monmouth, NP5 4DA | Director | 16 March 1998 | Active |
8 Atherton Drive, Wimbledon, London, SW19 5LB | Director | - | Active |
23 Kirton Road, Scotter, Gainsborough, DN21 3SW | Director | 21 July 1997 | Active |
35 Lockwood Bank, Epworth, Doncaster, DN9 1JH | Director | 01 September 2003 | Active |
17 Raven Drive, St Peters Park, Worcester, WR5 3LR | Director | 01 February 1994 | Active |
7, More London Riverside, London, SE1 2RT | Director | 02 May 2013 | Active |
Caparo Steel Products Ltd, 103 Baker Street, London, W1U 6LN | Director | 01 June 2015 | Active |
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR | Director | 09 February 2000 | Active |
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR | Director | - | Active |
6 Ambika House, 9a Portland Place, London, W1B 1PR | Director | - | Active |
44 Osmaston Road, Stourbridge, DY8 2AL | Director | 03 July 2009 | Active |
40 Ridgeway Moor, Ridgeway, Sheffield, S12 3XW | Director | 09 February 2000 | Active |
19 Delafield Road, Abergavenny, NP7 7AW | Director | - | Active |
Castle Vale, Castle Street, Raglan, Usk, NP15 2DS | Director | - | Active |
212 Lichfield Road, Little Bloxwich, Walsall, WS3 3DF | Director | 01 January 1995 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Director | 22 June 1998 | Active |
Oxmoor House, The Narth, Monmouth, NP5 4QG | Director | - | Active |
Caparo Steel Products Ltd, 103 Baker Street, London, W1U 6LN | Director | 01 June 2015 | Active |
Statner Hill Cottage, Messingham, Scunthorpe, DN17 3PA | Director | 01 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-28 | Insolvency | Liquidation miscellaneous. | Download |
2021-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-08-15 | Insolvency | Liquidation miscellaneous. | Download |
2019-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-01-12 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2017-01-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-11-29 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-09-20 | Insolvency | Liquidation in administration extension of period. | Download |
2016-06-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2015-12-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-12-21 | Insolvency | Liquidation in administration proposals. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.