Company NameUnsco Limited
Company StatusActive
Company Number00645935
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 4 months ago)
Previous NameUnbrako Steel Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Aldrich
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Everard Avenue
Sheffield
South Yorkshire
S17 4LY
Director NameMr David Thorpe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Osborne Drive
Todwick
Sheffield
Yorkshire
S26 1HW
Director NameAmbrose Whitehead
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary NameAmbrose Whitehead
NationalityBritish
StatusCurrent
Appointed01 November 1999(39 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address2 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameDennis Wales
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address19 Crimicar Avenue
Fulwood
Sheffield
South Yorkshire
S10 4EQ
Secretary NameDavid Waring
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address58 Falcon Way
Dinnington
Sheffield
South Yorkshire
S25 2NY
Secretary NameDennis Wales
NationalityBritish
StatusResigned
Appointed31 December 1998(39 years after company formation)
Appointment Duration10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address19 Crimicar Avenue
Fulwood
Sheffield
South Yorkshire
S10 4EQ

Location

Registered AddressManor Road
Kiveton Park
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Latest Accounts30 April 2000 (24 years ago)
Next Accounts Due28 February 2002 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due7 October 2016 (overdue)

Charges

21 April 1989Delivered on: 4 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 April 1989Delivered on: 4 May 1989
Persons entitled: Sps Technologies Limited

Classification: Fixed and floating charge
Secured details: The sum outstanding under a loan note issued by unsco steels limited for the sum of £500,000 due to the chargee.
Particulars: First fixed charge over all machinery, plant, equipment fixtures & trade fixtures both present & future by way of floating charge over all book debts, benefit of all rights, plant & machinery all the undertaking and all property and assets present and future.
Outstanding

Filing History

11 April 2018Restoration by order of the court (3 pages)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Restoration by order of the court (3 pages)
23 July 2013Restoration by order of the court (3 pages)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Restoration by order of the court (4 pages)
20 September 2010Restoration by order of the court (4 pages)
8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
8 November 2000Return made up to 23/09/00; full list of members (7 pages)
8 November 2000Return made up to 23/09/00; full list of members (7 pages)
8 November 2000Application for striking-off (1 page)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999Secretary resigned;director resigned (1 page)
8 October 1999Return made up to 23/09/99; no change of members (4 pages)
8 October 1999Return made up to 23/09/99; no change of members (4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
28 September 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
28 September 1998Return made up to 23/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
28 September 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
28 September 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
28 September 1998Return made up to 23/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
4 November 1997Accounts for a dormant company made up to 3 May 1997 (5 pages)
4 November 1997Accounts for a dormant company made up to 3 May 1997 (5 pages)
4 November 1997Accounts for a dormant company made up to 3 May 1997 (5 pages)
15 October 1997Return made up to 23/09/97; no change of members
  • 363(287) ‐ Registered office changed on 15/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997Return made up to 23/09/97; no change of members
  • 363(287) ‐ Registered office changed on 15/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
30 January 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
10 October 1996Return made up to 23/09/96; no change of members (4 pages)
10 October 1996Return made up to 23/09/96; no change of members (4 pages)
3 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
3 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
28 September 1995Return made up to 23/09/95; full list of members (6 pages)
28 September 1995Return made up to 23/09/95; full list of members (6 pages)
19 January 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
16 November 1994Return made up to 23/09/94; no change of members (4 pages)
16 November 1994Return made up to 23/09/94; no change of members (4 pages)
24 November 1993Accounts for a dormant company made up to 1 May 1993 (4 pages)
24 November 1993Accounts for a dormant company made up to 1 May 1993 (4 pages)
29 September 1993Return made up to 23/09/93; no change of members (4 pages)
29 September 1993Return made up to 23/09/93; no change of members (4 pages)
18 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1993Accounts for a dormant company made up to 2 May 1992 (4 pages)
18 February 1993Accounts for a dormant company made up to 2 May 1992 (4 pages)
18 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1992Return made up to 02/10/92; full list of members (5 pages)
30 October 1991Return made up to 02/10/91; no change of members (6 pages)
30 October 1991Return made up to 02/10/91; no change of members (6 pages)
24 October 1991Full accounts made up to 26 April 1991 (8 pages)
24 October 1991Full accounts made up to 26 April 1991 (8 pages)
10 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1990Full accounts made up to 27 April 1990 (15 pages)
10 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1990Full accounts made up to 27 April 1990 (15 pages)
10 October 1990Return made up to 02/10/90; no change of members (4 pages)
24 October 1989Return made up to 19/10/89; full list of members (4 pages)
24 October 1989Full accounts made up to 31 December 1988 (15 pages)
24 October 1989Return made up to 19/10/89; full list of members (4 pages)
16 May 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 May 1989Company name changed\certificate issued on 12/05/89 (2 pages)
12 May 1989Company name changed\certificate issued on 12/05/89 (2 pages)
11 May 1989Declaration of assistance for shares acquisition (41 pages)
11 May 1989Declaration of assistance for shares acquisition (41 pages)
4 May 1989Particulars of mortgage/charge (3 pages)
4 May 1989Particulars of mortgage/charge (3 pages)
3 May 1989Director resigned (2 pages)
3 May 1989Director resigned (2 pages)
3 May 1989Accounting reference date extended from 31/12 to 30/04 (1 page)
3 May 1989Accounting reference date extended from 31/12 to 30/04 (1 page)
1 November 1988Full accounts made up to 31 December 1987 (15 pages)
1 November 1988Return made up to 21/10/88; full list of members (5 pages)
1 November 1988Return made up to 21/10/88; full list of members (5 pages)
1 November 1988Full accounts made up to 31 December 1987 (15 pages)
2 November 1987Return made up to 23/10/87; full list of members (5 pages)
2 November 1987Return made up to 23/10/87; full list of members (5 pages)
22 May 1987Director resigned;new director appointed (2 pages)
22 May 1987Director resigned;new director appointed (2 pages)
14 November 1986Return made up to 24/10/86; full list of members (5 pages)
14 November 1986Return made up to 24/10/86; full list of members (5 pages)
25 October 1986Full accounts made up to 31 December 1985 (16 pages)
25 October 1986Full accounts made up to 31 December 1985 (16 pages)
31 December 1959Incorporation (13 pages)
31 December 1959Incorporation (13 pages)