Company NameRuscon Steels Limited
DirectorBryan Connor O'Connor
Company StatusActive - Proposal to Strike off
Company Number01118711
CategoryPrivate Limited Company
Incorporation Date18 June 1973(50 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Bryan Connor O'Connor
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSteel Manufacturer
Correspondence AddressWoodside Cottage Nether End
Baslow
Bakewell
Derbyshire
DE45 1SR
Secretary NameMr Peter Perry Wilson
NationalityBritish
StatusCurrent
Appointed20 September 2004(31 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone Gulthwaite Hall Farm
Rotherham
South Yorkshire
S60 8NE
Director NameMr Paul George
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2004)
RoleSecretary
Correspondence Address63 Scholes View
Ecclesfield
Sheffield
S35 9YQ
Director NamePhilip Denis Humphrey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2004)
RoleSales Manager
Correspondence Address7 Moorland View
Aston
Sheffield
South Yorkshire
S26 2FR
Director NameJames Arthur Norman Tyrrell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 27 December 1999)
RoleProduction Manager
Correspondence Address35 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameSheila Audrey Webster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleSecretary
Correspondence Address17 Marlborough Road
Sheffield
South Yorkshire
S10 1DA
Secretary NameMr Paul George
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2004)
RoleCompany Director
Correspondence Address63 Scholes View
Ecclesfield
Sheffield
S35 9YQ
Secretary NameAnne O'Connor
NationalityBritish
StatusResigned
Appointed03 September 2004(31 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressWoodside Cottage
Baslow
Derbyshire
DE45 1SR

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£64,519
Cash£110,390
Current Liabilities£45,871

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 April 1993Delivered on: 6 April 1993
Satisfied on: 25 October 2004
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.
Fully Satisfied
4 August 1992Delivered on: 13 August 1992
Satisfied on: 16 September 2004
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled"prompt credit application"
Secured details: "18,195.30 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance for full details please see doc M361C.
Fully Satisfied
7 September 1984Delivered on: 20 September 1984
Satisfied on: 25 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of rotherham road, parkgate, rotherham south yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 24 January 2022 (2 pages)
29 June 2018Restoration by order of the court (2 pages)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Compulsory strike-off action has been suspended (1 page)
6 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 October 2006Return made up to 08/08/06; full list of members (4 pages)
25 October 2006Return made up to 08/08/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Return made up to 08/08/05; full list of members (4 pages)
24 August 2005Return made up to 08/08/05; full list of members (4 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
4 November 2004Return made up to 08/08/04; full list of members (10 pages)
4 November 2004Return made up to 08/08/04; full list of members (10 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: ruscon works rotherham road parkgate rotherham S62 6EZ (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: ruscon works rotherham road parkgate rotherham S62 6EZ (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
28 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 September 2003Return made up to 08/08/03; full list of members (10 pages)
12 September 2003Return made up to 08/08/03; full list of members (10 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 November 2002Return made up to 08/08/02; full list of members (10 pages)
11 November 2002Return made up to 08/08/02; full list of members (10 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
16 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2001Return made up to 08/08/01; full list of members (10 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 August 2000Return made up to 08/08/00; full list of members (10 pages)
10 August 2000Return made up to 08/08/00; full list of members (10 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
2 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Return made up to 08/08/99; full list of members (6 pages)
23 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 30 June 1998 (16 pages)
16 November 1998Full accounts made up to 30 June 1998 (16 pages)
17 August 1998Return made up to 08/08/98; full list of members (6 pages)
17 August 1998Return made up to 08/08/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 June 1997 (18 pages)
6 November 1997Full accounts made up to 30 June 1997 (18 pages)
9 September 1997Return made up to 08/08/97; full list of members (6 pages)
9 September 1997Return made up to 08/08/97; full list of members (6 pages)
12 November 1996Full accounts made up to 30 June 1996 (19 pages)
12 November 1996Full accounts made up to 30 June 1996 (19 pages)
19 September 1996Return made up to 08/08/96; full list of members (6 pages)
19 September 1996Return made up to 08/08/96; full list of members (6 pages)
13 November 1995Full accounts made up to 30 June 1995 (19 pages)
13 November 1995Full accounts made up to 30 June 1995 (19 pages)
16 August 1995Return made up to 08/08/95; no change of members (4 pages)
16 August 1995Return made up to 08/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1973Certificate of incorporation (1 page)
18 June 1973Certificate of incorporation (1 page)