Company NameFirsteel Steel Processing Limited
Company StatusActive
Company Number00039563
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Secretary NameWilliam Charles Swann
NationalityBritish
StatusCurrent
Appointed26 March 1996(94 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressGreenleaves Finchfield Gardens
Wolverhampton
West Midlands
WV3 9LT
Director NameMr Terence Robin Dell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1996)
RoleCompany Director
Correspondence Address1 Kestrel Close
Whittington
Lichfield
Staffordshire
WS14 9PE
Director NameMr Richard Keith Hammond
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1996)
RoleCompany Director
Correspondence Address10 St James Crescent
Acton Trussell
Stafford
Staffordshire
ST17 0RP
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameAlan Arthur Vurlan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressMonard
7 Lonsdale Road
Walsall
West Midlands
WS5 3JJ
Secretary NameMr Norman John Oseland
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB

Location

Registered AddressFourth Floor Fountain Precinct
1 Balm Green
Sheffield
South Yorkshire
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,512,000

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Next Accounts Due31 July 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2018Restoration by order of the court (3 pages)
17 January 2018Restoration by order of the court (3 pages)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2007Order of court - dissolution void (4 pages)
16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Auditor's resignation (2 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Registered office changed on 24/04/96 from: brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
4 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
4 April 1996Declaration of solvency (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New secretary appointed;director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New secretary appointed;director resigned (2 pages)
4 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
9 March 1995Full group accounts made up to 30 September 1994 (29 pages)
9 March 1995Full group accounts made up to 30 September 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
18 April 1994Full group accounts made up to 30 September 1993 (31 pages)
18 April 1994Full group accounts made up to 30 September 1993 (31 pages)
14 July 1993Full group accounts made up to 30 September 1992 (32 pages)
14 July 1993Full group accounts made up to 30 September 1992 (32 pages)
31 March 1992Full group accounts made up to 30 September 1991 (27 pages)
31 March 1992Full group accounts made up to 30 September 1991 (27 pages)
2 April 1991Full group accounts made up to 30 September 1990 (29 pages)
2 April 1991Full group accounts made up to 30 September 1990 (29 pages)
2 April 1990Full group accounts made up to 30 September 1989 (28 pages)
2 April 1990Full group accounts made up to 30 September 1989 (28 pages)
10 April 1989Full group accounts made up to 30 September 1988 (26 pages)
10 April 1989Full group accounts made up to 30 September 1988 (26 pages)
11 January 1989New director appointed (2 pages)
11 January 1989New director appointed (2 pages)
25 November 1988Director resigned;new director appointed (2 pages)
25 November 1988Director resigned;new director appointed (2 pages)
27 September 1988Company name changed firsteel manufacturing LIMITED\certificate issued on 28/09/88 (3 pages)
27 September 1988Company name changed firsteel manufacturing LIMITED\certificate issued on 28/09/88 (3 pages)
6 April 1988Accounts made up to 30 September 1987 (22 pages)
6 April 1988Accounts made up to 30 September 1987 (22 pages)
7 October 1987Accounts made up to 30 September 1986 (21 pages)
7 October 1987Accounts made up to 30 September 1986 (21 pages)
28 September 1987Director resigned (2 pages)
28 September 1987Director resigned (2 pages)
13 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
13 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
28 October 1981Company name changed\certificate issued on 28/10/81 (2 pages)
28 October 1981Company name changed\certificate issued on 28/10/81 (2 pages)
13 December 1901Incorporation (34 pages)
13 December 1901Incorporation (34 pages)