Company NameTungsten Alloys (MFG) Limited
Company StatusDissolved
Company Number02577989
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alfred Bongers
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed28 February 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
Director NameMr Andrew Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
Director NameBenjamin Aylward
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 10 May 2005)
RoleCompany Dirrector
Correspondence Address15 St Leonards Croft
School Lane Thrybergh
Rotherham
South Yorkshire
S65 4RB
Director NameMr Brian Edward Beckett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
Director NameMr Kevin Joseph Sheehan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
Secretary NameMr Kevin Joseph Sheehan
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
Secretary NameDonna Needham
StatusResigned
Appointed28 March 2011(20 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE

Contact

Websitetungsten-alloys.co.uk/
Email address[email protected]
Telephone01296 664245
Telephone regionAylesbury

Location

Registered AddressThe Brickworks
Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Shareholders

100 at £1Abs Industrial Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
1 October 2013Statement by Directors (6 pages)
1 October 2013Solvency Statement dated 23/09/13 (2 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of solvency statement & authority to file documents. 23/09/2013
(4 pages)
1 October 2013Solvency statement dated 23/09/13 (2 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of solvency statement & authority to file documents. 23/09/2013
(4 pages)
1 October 2013Statement by directors (6 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 March 2013Appointment of Mr Alfred Bongers as a director (2 pages)
5 March 2013Appointment of Mr Alfred Bongers as a director on 28 February 2013 (2 pages)
5 March 2013Termination of appointment of Kevin Joseph Sheehan as a director on 28 February 2013 (1 page)
5 March 2013Appointment of Mr Andrew Jones as a director on 28 February 2013 (2 pages)
5 March 2013Termination of appointment of Kevin Sheehan as a director (1 page)
5 March 2013Appointment of Mr Andrew Jones as a director (2 pages)
5 March 2013Termination of appointment of Brian Edward Beckett as a director on 28 February 2013 (1 page)
5 March 2013Termination of appointment of Brian Beckett as a director (1 page)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
23 September 2011Termination of appointment of Donna Needham as a secretary on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Donna Needham as a secretary (1 page)
28 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Termination of appointment of Kevin Sheehan as a secretary (1 page)
28 March 2011Appointment of Donna Needham as a secretary (1 page)
28 March 2011Termination of appointment of Kevin Sheehan as a secretary (1 page)
28 March 2011Appointment of Donna Needham as a secretary (1 page)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
14 March 2007Return made up to 29/01/07; full list of members (8 pages)
14 March 2007Return made up to 29/01/07; full list of members (8 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 February 2006Return made up to 29/01/06; full list of members (8 pages)
28 February 2006Return made up to 29/01/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
1 March 2005Return made up to 29/01/05; full list of members (8 pages)
1 March 2005Return made up to 29/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 March 2004Return made up to 29/01/04; full list of members (8 pages)
1 March 2004Return made up to 29/01/04; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (19 pages)
1 November 2003Full accounts made up to 31 December 2002 (19 pages)
16 September 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Return made up to 29/01/02; full list of members (7 pages)
28 February 2002Return made up to 29/01/02; full list of members (7 pages)
29 October 2001Company name changed abs graphites and minerals limit ed\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed abs graphites and minerals limit ed\certificate issued on 29/10/01 (2 pages)
17 October 2001Accounts made up to 31 December 2000 (1 page)
17 October 2001Accounts made up to 31 December 2000 (1 page)
15 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 29/01/01; full list of members (7 pages)
1 November 2000Accounts made up to 31 December 1999 (1 page)
1 November 2000Accounts made up to 31 December 1999 (1 page)
28 February 2000Return made up to 29/01/00; full list of members (7 pages)
28 February 2000Return made up to 29/01/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 October 1999Full accounts made up to 31 December 1998 (15 pages)
9 February 1999Return made up to 29/01/99; no change of members (4 pages)
9 February 1999Return made up to 29/01/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 January 1998Return made up to 29/01/98; full list of members (6 pages)
26 January 1998Return made up to 29/01/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Return made up to 29/01/97; no change of members (4 pages)
3 January 1997Company name changed abs construction LIMITED\certificate issued on 06/01/97 (2 pages)
3 January 1997Company name changed abs construction LIMITED\certificate issued on 06/01/97 (2 pages)
24 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 April 1996Return made up to 29/01/96; no change of members (4 pages)
18 April 1996Return made up to 29/01/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)