Sheffield
S4 8HN
Secretary Name | Teresa Paramore |
---|---|
Status | Closed |
Appointed | 09 May 2017(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | Unit D Wath West Industrial Estate, Derwent Way Wath-Upon-Dearne Rotherham South Yorkshire S63 6EX |
Director Name | Terence Bamford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Steelworker |
Correspondence Address | 19 Binsted Glade Sheffield S5 8PA |
Secretary Name | Alan Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wensley Street Sheffield S4 8HN |
Secretary Name | Mrs Sandra Madaline Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 August 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wensley Street Sheffield South Yorkshire S4 8HN |
Director Name | Mrs Sandra Madaline Rodgers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wensley Street Sheffield South Yorkshire S4 8HN |
Secretary Name | Donald Walter Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 72 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | absteel.co.uk |
---|
Registered Address | Unit D Wath West Industrial Estate, Derwent Way Wath-Upon-Dearne Rotherham South Yorkshire S63 6EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
5.8k at £1 | Alan Rodgers 50.00% Ordinary |
---|---|
5.8k at £1 | Sandra Madeline Rodgers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,432 |
Current Liabilities | £105,995 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 December 2011 | Delivered on: 31 December 2011 Satisfied on: 3 October 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 April 1994 | Delivered on: 29 April 1994 Satisfied on: 9 February 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
---|---|
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 May 2017 | Appointment of Teresa Paramore as a secretary on 9 May 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
3 October 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Termination of appointment of Sandra Rodgers as a director (1 page) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 June 2011 | Registered office address changed from Unit F Derwent Industrial Estate Barnsley Road Wath upon Dearne South Yorkshire S63 6EX on 27 June 2011 (1 page) |
10 November 2010 | Director's details changed for Sandra Madaline Rodgers on 1 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Alan Rodgers on 1 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Alan Rodgers on 1 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Sandra Madaline Rodgers on 1 September 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 October 2008 | Appointment terminated secretary donald kelley (1 page) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 September 2007 | Return made up to 08/09/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
18 February 2004 | Particulars of mortgage/charge (6 pages) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: unit 6, alexandra centre parkgate rotherham south yorkshire S62 6JQ (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 October 1997 | Company name changed A.B. steel slitters LIMITED\certificate issued on 27/10/97 (2 pages) |
16 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 August 1996 (10 pages) |
25 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | £ nc 20000/250000 18/06/96 (1 page) |
30 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Ad 22/01/96--------- £ si 7000@1=7000 £ ic 4500/11500 (2 pages) |
31 January 1996 | £ nc 5000/20000 22/01/96 (1 page) |
19 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |