Company NameAskern Steel Reels Limited
DirectorsGavin Louis Leverett and Glenn McCardle
Company StatusDissolved
Company Number02661046
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gavin Louis Leverett
NationalityBritish
StatusCurrent
Appointed07 September 1998(6 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(9 years, 5 months after company formation)
Appointment Duration23 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(9 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWirral Cottage
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleSolicitor
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Raymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 1998)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Vauquiedor Manor
Le Vauquiedor St Martin
Guernsey
Channel Islands
GY4 6UY
Director NameChristopher Robert Tonkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 1993)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Shaw Lane Fenwick
Doncaster
South Yorkshire
DN6 0AB
Director NameMr Claude Oliver Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Windmill
Drainhead, Owston Ferry
Doncaster
South Yorkshire
DN9 1RR
Director NameMr Peter William Parkinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 1993)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Wilfrids Road
Doncaster
South Yorkshire
DN4 6AA
Secretary NameRonald Herbert Fulcher
NationalityBritish
StatusResigned
Appointed17 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCherith Cottage
Old Hall Road Skellow
Doncaster
South Yorkshire
DN6 8RR
Director NameMr Charles William Flint
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farm
High St Askern
Doncaster
South Yorkshire
DN6 0AB
Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWirral Cottage
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Secretary NamePatrick John Hornsby
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address11 Main Street
Althorpe
Scunthorpe
South Humberside
DN17 3HT
Director NameMr Brian Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 02 June 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Acle Burn
Newton Aycliffe
County Durham
DL5 4XB
Director NameAlan Booth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address16 Dalewood Road
Sheffield
S8 0EB
Director NamePatrick John Hornsby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1998)
RoleAccountant
Correspondence Address11 Main Street
Althorpe
Scunthorpe
South Humberside
DN17 3HT
Director NameRobert Peter Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1998)
RoleManaging Director
Correspondence AddressWoodside
14 Ordsall Road Ordsall
Retford
Nottinghamshire
DN22 7PL
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years after company formation)
Appointment Duration1 year (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Director NameDr Nigel Craig Trilk
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommon Farm
Blackthorn
Oxfordshire
OX25 1TE

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£612,000
Gross Profit£136,000
Current Liabilities£272,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Registered office changed on 02/04/03 from: high street askern nr doncaster s yorkshire DN6 0AA (1 page)
20 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2003Declaration of solvency (3 pages)
20 March 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
9 October 2002Director's particulars changed (1 page)
4 September 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
6 December 2001Return made up to 07/11/01; full list of members (7 pages)
13 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 October 2001Declaration of mortgage charge released/ceased (1 page)
4 October 2001Declaration of mortgage charge released/ceased (1 page)
4 October 2001Declaration of mortgage charge released/ceased (1 page)
4 October 2001Declaration of mortgage charge released/ceased (1 page)
4 October 2001Declaration of mortgage charge released/ceased (1 page)
4 October 2001Declaration of mortgage charge released/ceased (1 page)
6 June 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
27 March 2001Ad 14/03/01--------- £ si 49900@1=49900 £ ic 200100/250000 (2 pages)
27 March 2001Nc inc already adjusted 14/03/01 (1 page)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2001Declaration of assistance for shares acquisition (13 pages)
19 March 2001Particulars of mortgage/charge (6 pages)
19 March 2001Particulars of mortgage/charge (7 pages)
16 January 2001New director appointed (6 pages)
29 December 2000Director resigned (1 page)
13 December 2000Full accounts made up to 31 March 2000 (17 pages)
4 December 2000Return made up to 07/11/00; full list of members (6 pages)
22 May 2000Secretary's particulars changed (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2000Particulars of mortgage/charge (8 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Ad 29/03/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
4 April 2000Nc inc already adjusted 29/03/00 (1 page)
6 December 1999Return made up to 07/11/99; full list of members (7 pages)
17 August 1999Full accounts made up to 31 March 1999 (16 pages)
21 May 1999Full accounts made up to 31 July 1998 (16 pages)
18 May 1999New director appointed (4 pages)
3 December 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1998Director resigned (1 page)
5 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
5 November 1998Declaration of assistance for shares acquisition (13 pages)
2 November 1998Particulars of mortgage/charge (7 pages)
2 November 1998Particulars of mortgage/charge (11 pages)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
28 May 1998Full accounts made up to 31 July 1997 (14 pages)
18 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Full accounts made up to 31 July 1996 (7 pages)
26 January 1997Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1997Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
23 April 1996Full accounts made up to 31 July 1995 (16 pages)
27 November 1995Return made up to 07/11/95; no change of members (4 pages)
6 April 1993Particulars of mortgage/charge (3 pages)