Company NameA.B. Steel Service Centre Limited
Company StatusDissolved
Company Number02852578
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameA.B. Steel Slitters Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Rodgers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleSteelworker
Country of ResidenceUnited Kingdom
Correspondence Address149 Wensley Street
Sheffield
S4 8HN
Secretary NameTeresa Paramore
StatusClosed
Appointed09 May 2017(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressUnit D Wath West Industrial Estate, Derwent Way
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6EX
Director NameTerence Bamford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleSteelworker
Correspondence Address19 Binsted Glade
Sheffield
S5 8PA
Secretary NameAlan Rodgers
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Wensley Street
Sheffield
S4 8HN
Secretary NameMrs Sandra Madaline Rodgers
NationalityBritish
StatusResigned
Appointed24 February 1994(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 16 August 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address149 Wensley Street
Sheffield
South Yorkshire
S4 8HN
Director NameMrs Sandra Madaline Rodgers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address149 Wensley Street
Sheffield
South Yorkshire
S4 8HN
Secretary NameDonald Walter Kelley
NationalityBritish
StatusResigned
Appointed16 August 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteabsteel.co.uk

Location

Registered AddressUnit D Wath West Industrial Estate, Derwent Way
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Shareholders

5.8k at £1Alan Rodgers
50.00%
Ordinary
5.8k at £1Sandra Madeline Rodgers
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,432
Current Liabilities£105,995

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

30 December 2011Delivered 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 1994Delivered 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 2004Delivered 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

Filing History

8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 May 2017Appointment of Teresa Paramore as a secretary on 9 May 2017 (2 pages)
3 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(3 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,500
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 11,500
(3 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 11,500
(3 pages)
3 October 2014Satisfaction of charge 3 in full (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 11,500
(3 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 11,500
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Termination of appointment of Sandra Rodgers as a director (1 page)
31 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 June 2011Registered 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 2010Director's details changed for Sandra Madaline Rodgers on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Alan Rodgers on 1 September 2010 (2 pages)
10 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Alan Rodgers on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Sandra Madaline Rodgers on 1 September 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 September 2009Return made up to 08/09/09; full list of members (3 pages)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Appointment terminated secretary donald kelley (1 page)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2007Return made up to 08/09/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 September 2006Return made up to 08/09/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005Return made up to 08/09/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 September 2004Return made up to 08/09/04; full list of members (7 pages)
18 February 2004Particulars of mortgage/charge (6 pages)
9 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 September 2003Return made up to 08/09/03; full list of members (6 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 September 2002Return made up to 08/09/02; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: unit 6, alexandra centre parkgate rotherham south yorkshire S62 6JQ (1 page)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 September 2001Return made up to 08/09/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
18 September 2000Return made up to 08/09/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
21 September 1999Return made up to 08/09/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
6 October 1998Return made up to 08/09/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
24 October 1997Company name changed A.B. steel slitters LIMITED\certificate issued on 27/10/97 (2 pages)
16 October 1997Return made up to 08/09/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 August 1996 (10 pages)
25 September 1996Return made up to 08/09/96; full list of members (6 pages)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996£ nc 20000/250000 18/06/96 (1 page)
30 April 1996Full accounts made up to 31 August 1995 (7 pages)
31 January 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
31 January 1996Ad 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 1995Return made up to 08/09/95; no change of members (4 pages)