Active
Company Information for 00261074
MANOR WAY, HALESOWEN, WEST MIDLANDS, B62 8QZ,
|
Company Registration Number
00261074
Private Unlimited Company
Active |
Company Name | ||
---|---|---|
00261074 | ||
Legal Registered Office | ||
MANOR WAY HALESOWEN WEST MIDLANDS B62 8QZ Other companies in B62 | ||
Previous Names | ||
|
Company Number | 00261074 | |
---|---|---|
Company ID Number | 00261074 | |
Date formed | 1931-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2005 | |
Account next due | ||
Latest return | 31/12/2005 | |
Return next due | 28/01/2007 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-05 18:01:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY RONNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW TAYLOR |
Director | ||
JOSEPH ALAN BOULTON |
Director | ||
STEPHEN JAMES BRABHAM |
Company Secretary | ||
STEPHEN JAMES BRABHAM |
Director | ||
ALEXANDER DOUGLAS STENSON |
Director | ||
NIGEL PAUL HAWORTH |
Director | ||
ANDREW TAYLOR |
Company Secretary | ||
SURE GUSTAV ERIKSSON |
Director | ||
PEROVE EHRLING |
Director | ||
WILLIAM MARSH GOOD |
Company Secretary | ||
ROY BRADDOW |
Director | ||
WILLIAM MARSH GOOD |
Director | ||
BENGT GUSTAV ERLAND LJUNGBERG |
Director | ||
JOHN ROBERT MCGREGOR |
Director | ||
LARS AKE SANDIN |
Director | ||
PER ERIC HANS ERICSON |
Director | ||
ANDERS GUNNAR BJORKLUND |
Director | ||
EDVARD HANS LUDVIG AKERHIELM |
Director | ||
GUNNAR GRUNBAUM |
Director | ||
PAUL GUSTAV CHRISTENSEN |
Director | ||
ROWLAND PETER DE'ATH |
Company Secretary | ||
ROWLAND PETER DE'ATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORMER TOOLS (UK) LIMITED | Director | 2018-01-02 | CURRENT | 1973-01-01 | Active | |
BTA HELLER DRILLING SYSTEMS LIMITED | Director | 2018-01-02 | CURRENT | 1993-10-20 | Active | |
SANDVIK HARD MATERIALS | Director | 2018-01-02 | CURRENT | 1940-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MS ALISON MARY RONNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRABHAM | |
TM02 | Termination of appointment of Stephen James Brabham on 2015-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STENSON | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ALAN BOULTON | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed sandvik materials technology uk\certificate issued on 21/01/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/05 | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
49(8)(b) | Declaration of assent for reregistration to UNLTD | |
49(1) | Application for reregistration from LTD to UNLTD | |
MAR | Re-registration of memorandum and articles of association | |
49(8)(a) | Members' assent for rereg from LTD to UNLTD | |
RES02 | Resolutions passed:
| |
288a | New director appointed | |
288b | Director resigned | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SANDVIK STEEL LIMITED CERTIFICATE ISSUED ON 02/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: PO BOX 21 GREEN LANE WALSALL WEST MIDLANDS WS2 7BW | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED STERLING TUBES LIMITED CERTIFICATE ISSUED ON 07/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/98 | |
363s | RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2722 - Manufacture of steel tubes
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00261074
The top companies supplying to UK government with the same SIC code (2722 - Manufacture of steel tubes) as 00261074 are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00261074 | Event Date | 2011-04-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |