Active - Proposal to Strike off
Company Information for RUSCON STEELS LIMITED
THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
|
Company Registration Number
01118711
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RUSCON STEELS LIMITED | |
Legal Registered Office | |
THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA | |
Company Number | 01118711 | |
---|---|---|
Company ID Number | 01118711 | |
Date formed | 1973-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2006 | |
Account next due | 30/04/2008 | |
Latest return | 08/08/2006 | |
Return next due | 05/09/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-07 03:52:53 |
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 |
---|---|---|
PETER PERRY WILSON |
||
BRYAN CONNOR O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GEORGE |
Company Secretary | ||
ANNE O'CONNOR |
Company Secretary | ||
PAUL GEORGE |
Director | ||
PHILIP DENIS HUMPHREY |
Director | ||
JAMES ARTHUR NORMAN TYRRELL |
Director | ||
SHEILA AUDREY WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTSWOLD VIEW HOLIDAY LETS LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2013-12-31 | |
INNOVATIVE MARKETING CONSULTANCY LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2017-07-04 | |
JULIE 284 LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
WHISTON CORPORATE SERVICES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
SINCLAIR TRAINING LIMITED | Company Secretary | 2004-06-04 | CURRENT | 2004-06-04 | Dissolved 2014-10-21 | |
LOX HAIR LIMITED | Company Secretary | 2002-09-11 | CURRENT | 2002-09-11 | Active | |
WHISTON PROPERTIES LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
QUIRKE'S GYM SPORTS LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
SYLVIA PATTERSON LTD | Company Secretary | 2002-07-23 | CURRENT | 2002-07-23 | Dissolved 2017-08-15 | |
NORTHFIELD UNDER 5'S LIMITED | Company Secretary | 2002-07-22 | CURRENT | 2002-07-22 | Active | |
CORKBUSH FIELD LIMITED | Company Secretary | 2000-08-01 | CURRENT | 2000-08-01 | Dissolved 2016-03-01 | |
SECURITE LIMITED | Company Secretary | 2000-06-22 | CURRENT | 2000-04-17 | Active | |
CRONELAND LIMITED | Company Secretary | 2000-03-08 | CURRENT | 1979-06-19 | Active | |
BLACKSTOCK PROPERTIES LIMITED | Company Secretary | 1999-11-30 | CURRENT | 1999-11-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM 51 Clarkegrove Road Sheffield Yorkshire S10 2NH | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM 51 Clarkegrove Road Sheffield Yorkshire S10 2NH | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/08/06; full list of members | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/08/05; full list of members | |
AA | 30/06/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Secretary resigned | |
363s | Return made up to 08/08/04; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | Secretary resigned | |
287 | Registered office changed on 06/10/04 from: ruscon works rotherham road parkgate rotherham S62 6EZ | |
288a | New secretary appointed | |
403a | Declaration of satisfaction of mortgage/charge | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New secretary appointed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/03 | |
363s | Return made up to 08/08/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/02 | |
363s | Return made up to 08/08/02; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363b | RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 19/08/91 | |
363 | RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
SRES01 | ALTER MEM AND ARTS 15/11/90 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
New director appointed | ||
Return made up to 16/05/88; full list of members | ||
FULL ACCOUNTS MADE UP TO 30/06/87 | ||
Return made up to 16/02/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 30/06/86 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as RUSCON STEELS LIMITED are:
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. |