Company NameGCS (Steels) Limited
Company StatusDissolved
Company Number00742960
CategoryPrivate Limited Company
Incorporation Date4 December 1962(61 years, 5 months ago)
Dissolution Date19 September 2023 (7 months, 3 weeks ago)
Previous NameGeorge Cohen Sons & Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(49 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 19 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Derek Youngman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressWhite Gables 1 Hall Rise
Bramhope
Leeds
West Yorkshire
LS16 9JG
Director NameMr Haydn Thomas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressCanadian Cottage 24 Medstead Road
Beech
Alton
Hampshire
GU34 4AD
Director NameKeith George Hancox
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressFarthings Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Secretary NameMr David Andrew Edmundson
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address25 West Park
Pudsey
West Yorkshire
LS28 7SN
Director NameEric Peter Dunkerley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address93 Bradley Road
Huddersfield
West Yorkshire
HD2 1QU
Secretary NameMr Arthur Richard Green
NationalityBritish
StatusResigned
Appointed13 March 1995(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brecon Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3QF
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(35 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(35 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(35 years, 1 month after company formation)
Appointment Duration8 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed12 January 1998(35 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressGcs (Steels) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(44 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGcs (Steels) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(48 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcs (Steels) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(48 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressGcs (Steels) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(49 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Andrew Donald Tearne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(54 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary Name600 UK Limited (Corporation)
StatusResigned
Appointed07 March 2012(49 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 April 2022)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address1 Union Works
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

3.9m at £1Six Hundred Metal Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2022Termination of appointment of 600 Uk Limited as a secretary on 8 April 2022 (1 page)
7 December 2021Termination of appointment of Andrew Donald Tearne as a director on 30 November 2021 (1 page)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages)
7 April 2016Restoration by order of the court (2 pages)
7 April 2016Restoration by order of the court (2 pages)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Statement by Directors (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
11 March 2015Statement by Directors (1 page)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,900,000
(4 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,900,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
7 March 2012Termination of appointment of Arthur Green as a director (1 page)
7 March 2012Registered office address changed from Gcs (Steels) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Arthur Green as a director (1 page)
7 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
7 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
7 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
7 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
7 March 2012Registered office address changed from Gcs (Steels) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
7 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
7 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
7 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
7 March 2012Registered office address changed from Gcs (Steels) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 January 2012Full accounts made up to 3 April 2011 (11 pages)
8 January 2012Full accounts made up to 3 April 2011 (11 pages)
8 January 2012Full accounts made up to 3 April 2011 (11 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT (1 page)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT (1 page)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
10 July 2001Return made up to 05/07/01; full list of members (7 pages)
10 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 July 2000Return made up to 18/07/00; full list of members (7 pages)
19 July 2000Return made up to 18/07/00; full list of members (7 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
19 July 1999Return made up to 18/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 1999Return made up to 18/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
14 July 1998Return made up to 18/07/98; full list of members (6 pages)
14 July 1998Return made up to 18/07/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1997Registered office changed on 17/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
17 September 1997Registered office changed on 17/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
15 July 1997Return made up to 18/07/97; full list of members (6 pages)
15 July 1997Return made up to 18/07/97; full list of members (6 pages)
24 April 1997Auditor's resignation (2 pages)
24 April 1997Auditor's resignation (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (13 pages)
21 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 July 1996Return made up to 18/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1996Return made up to 18/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (16 pages)
9 January 1996Full accounts made up to 31 March 1995 (16 pages)
12 July 1995Return made up to 18/07/95; full list of members (6 pages)
12 July 1995Return made up to 18/07/95; full list of members (6 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
30 July 1987Company name changed\certificate issued on 30/07/87 (2 pages)
30 July 1987Company name changed\certificate issued on 30/07/87 (2 pages)
4 December 1962Incorporation (21 pages)
4 December 1962Incorporation (21 pages)