Company NameG.M.Elder(Special Steels)Limited
Company StatusDissolved
Company Number00942976
CategoryPrivate Limited Company
Incorporation Date25 November 1968(55 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMonica Pirovano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2005(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Secretary NameMr Robert Hallford
NationalityBritish
StatusClosed
Appointed01 March 2005(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameNicolas Anagnostaras
Date of BirthMay 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 1992(23 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address21 Avenue Des Peupliers
1009 Pully
Switzerland
Director NameJames Basil Wilson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(23 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address31 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameJames Basil Wilson
NationalityBritish
StatusResigned
Appointed24 August 1992(23 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address31 Arthur Road
Wimbledon
London
SW19 7DN

Location

Registered AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

300k at £1Cogne Uk LTD
50.00%
Non Cumulative Redeemable Preference
300k at £1Cogne Uk LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
16 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 600,000
(4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 600,000
(4 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Monica Pirovano on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
2 October 2009Accounts made up to 31 December 2008 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
18 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 August 2008Accounts made up to 31 December 2007 (11 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Return made up to 24/08/07; full list of members (7 pages)
5 September 2007Return made up to 24/08/07; full list of members (7 pages)
23 April 2007Full accounts made up to 31 December 2006 (20 pages)
23 April 2007Full accounts made up to 31 December 2006 (20 pages)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
2 September 2005Return made up to 24/08/05; full list of members (8 pages)
2 September 2005Return made up to 24/08/05; full list of members (8 pages)
24 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 June 2005Full accounts made up to 28 February 2005 (22 pages)
22 June 2005Full accounts made up to 28 February 2005 (22 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
31 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
31 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
23 March 2005Declaration of assistance for shares acquisition (8 pages)
23 March 2005Declaration of assistance for shares acquisition (8 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2005Memorandum and Articles of Association (13 pages)
17 March 2005Memorandum and Articles of Association (13 pages)
17 March 2005Auditor's resignation (1 page)
17 March 2005Auditor's resignation (1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2005Registered office changed on 10/03/05 from: 10 orange street london WC2H 7DQ (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2005Auditor's resignation (1 page)
10 March 2005Auditor's resignation (1 page)
10 March 2005Registered office changed on 10/03/05 from: 10 orange street london WC2H 7DQ (1 page)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 24/08/04; full list of members (6 pages)
25 August 2004Return made up to 24/08/04; full list of members (6 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
4 September 2003Return made up to 24/08/03; full list of members (5 pages)
4 September 2003Return made up to 24/08/03; full list of members (5 pages)
7 July 2003Full accounts made up to 31 March 2003 (17 pages)
7 July 2003Full accounts made up to 31 March 2003 (17 pages)
10 September 2002Return made up to 24/08/02; full list of members (6 pages)
10 September 2002Return made up to 24/08/02; full list of members (6 pages)
2 July 2002Full accounts made up to 31 March 2002 (16 pages)
2 July 2002Full accounts made up to 31 March 2002 (16 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
30 August 2000Return made up to 24/08/00; full list of members (7 pages)
30 August 2000Return made up to 24/08/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 March 2000 (16 pages)
28 June 2000Full accounts made up to 31 March 2000 (16 pages)
27 August 1999Return made up to 24/08/99; full list of members (7 pages)
27 August 1999Return made up to 24/08/99; full list of members (7 pages)
5 July 1999Full accounts made up to 31 March 1999 (16 pages)
5 July 1999Full accounts made up to 31 March 1999 (16 pages)
1 September 1998Return made up to 24/08/98; full list of members (6 pages)
1 September 1998Return made up to 24/08/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 March 1998 (16 pages)
29 June 1998Full accounts made up to 31 March 1998 (16 pages)
28 August 1997Return made up to 24/08/97; full list of members (6 pages)
28 August 1997Return made up to 24/08/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 March 1997 (14 pages)
3 August 1997Full accounts made up to 31 March 1997 (14 pages)
11 September 1996Return made up to 24/08/96; full list of members (6 pages)
11 September 1996Return made up to 24/08/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (13 pages)
12 July 1996Full accounts made up to 31 March 1996 (13 pages)
30 August 1995Return made up to 24/08/95; full list of members (14 pages)
30 August 1995Return made up to 24/08/95; full list of members (7 pages)
20 July 1995Full accounts made up to 31 March 1995 (13 pages)
20 July 1995Full accounts made up to 31 March 1995 (13 pages)
9 June 1993Memorandum and Articles of Association (15 pages)
9 June 1993Ad 19/03/93--------- £ si 300000@1=300000 £ ic 300000/600000 (3 pages)
9 June 1993Ad 19/03/93--------- £ si 300000@1=300000 £ ic 300000/600000 (3 pages)
9 June 1993Particulars of contract relating to shares (2 pages)
9 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 June 1993Memorandum and Articles of Association (15 pages)
9 June 1993Particulars of contract relating to shares (2 pages)
27 July 1992Full accounts made up to 31 March 1992 (12 pages)
27 July 1992Full accounts made up to 31 March 1992 (12 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
5 September 1988Particulars of mortgage/charge (7 pages)
5 September 1988Particulars of mortgage/charge (7 pages)
15 October 1983Annual return made up to 14/10/82 (4 pages)
15 October 1983Annual return made up to 14/10/82 (4 pages)
11 May 1982Accounts made up to 31 March 1981 (10 pages)
11 May 1982Annual return made up to 08/10/81 (5 pages)
11 May 1982Annual return made up to 08/10/81 (5 pages)
11 May 1982Accounts made up to 31 March 1981 (10 pages)
31 March 1982Particulars of mortgage/charge (4 pages)
31 March 1982Particulars of mortgage/charge (4 pages)
4 April 1981Share capital (2 pages)
4 April 1981Share capital (2 pages)
12 May 1973Allotment of shares (2 pages)
12 May 1973Allotment of shares (2 pages)
11 April 1973Allotment of shares (2 pages)
11 April 1973Allotment of shares (2 pages)
15 November 1972Particulars of mortgage/charge (29 pages)
15 November 1972Particulars of mortgage/charge (29 pages)
11 January 1969Allotment of shares (2 pages)
11 January 1969Allotment of shares (2 pages)
28 December 1968Allotment of shares (2 pages)
28 December 1968Allotment of shares (2 pages)
25 November 1968Incorporation (15 pages)
25 November 1968Incorporation (15 pages)