Kilnhurst Road
Rawmarsh
Rotherham
S64 5TE
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brickworks Kilnhurst Road Rawmarsh Rotherham S64 5TE |
Director Name | Benjamin Aylward |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 May 2005) |
Role | Company Dirrector |
Correspondence Address | 15 St Leonards Croft School Lane Thrybergh Rotherham South Yorkshire S65 4RB |
Director Name | Mr Brian Edward Beckett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brickworks Kilnhurst Road Rawmarsh Rotherham S64 5TE |
Director Name | Mr Kevin Joseph Sheehan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brickworks Kilnhurst Road Rawmarsh Rotherham S64 5TE |
Secretary Name | Mr Kevin Joseph Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brickworks Kilnhurst Road Rawmarsh Rotherham S64 5TE |
Secretary Name | Donna Needham |
---|---|
Status | Resigned |
Appointed | 28 March 2011(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | The Brickworks Kilnhurst Road Rawmarsh Rotherham S64 5TE |
Website | tungsten-alloys.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01296 664245 |
Telephone region | Aylesbury |
Registered Address | The Brickworks Kilnhurst Road Rawmarsh Rotherham S64 5TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Silverwood |
Built Up Area | Barnsley/Dearne Valley |
100 at £1 | Abs Industrial Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2013 | Satisfaction of charge 3 in full (4 pages) |
4 October 2013 | Statement of capital on 4 October 2013
|
4 October 2013 | Statement of capital on 4 October 2013
|
4 October 2013 | Statement of capital on 4 October 2013
|
1 October 2013 | Statement by Directors (6 pages) |
1 October 2013 | Solvency Statement dated 23/09/13 (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Solvency statement dated 23/09/13 (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement by directors (6 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 March 2013 | Appointment of Mr Alfred Bongers as a director (2 pages) |
5 March 2013 | Appointment of Mr Alfred Bongers as a director on 28 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Kevin Joseph Sheehan as a director on 28 February 2013 (1 page) |
5 March 2013 | Appointment of Mr Andrew Jones as a director on 28 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Kevin Sheehan as a director (1 page) |
5 March 2013 | Appointment of Mr Andrew Jones as a director (2 pages) |
5 March 2013 | Termination of appointment of Brian Edward Beckett as a director on 28 February 2013 (1 page) |
5 March 2013 | Termination of appointment of Brian Beckett as a director (1 page) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Termination of appointment of Donna Needham as a secretary on 23 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Donna Needham as a secretary (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Termination of appointment of Kevin Sheehan as a secretary (1 page) |
28 March 2011 | Appointment of Donna Needham as a secretary (1 page) |
28 March 2011 | Termination of appointment of Kevin Sheehan as a secretary (1 page) |
28 March 2011 | Appointment of Donna Needham as a secretary (1 page) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
14 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
1 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 September 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
28 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
29 October 2001 | Company name changed abs graphites and minerals limit ed\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed abs graphites and minerals limit ed\certificate issued on 29/10/01 (2 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (1 page) |
17 October 2001 | Accounts made up to 31 December 2000 (1 page) |
15 February 2001 | Return made up to 29/01/01; full list of members
|
15 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (1 page) |
28 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 January 1998 | Return made up to 29/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 29/01/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 29/01/97; no change of members
|
27 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
3 January 1997 | Company name changed abs construction LIMITED\certificate issued on 06/01/97 (2 pages) |
3 January 1997 | Company name changed abs construction LIMITED\certificate issued on 06/01/97 (2 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 April 1996 | Return made up to 29/01/96; no change of members (4 pages) |
18 April 1996 | Return made up to 29/01/96; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |