SPECIAL ALLOY STEELS LIMITED

SPECIAL ALLOY STEELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPECIAL ALLOY STEELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03636369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPECIAL ALLOY STEELS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPECIAL ALLOY STEELS LIMITED located?

    Registered Office Address
    2 Cortonwood Drive
    S73 0UF Dearne Valley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECIAL ALLOY STEELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for SPECIAL ALLOY STEELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Napier Works Greasbrough Street Rotherham S60 1RF England to 2 Cortonwood Drive Dearne Valley S73 0UF on Dec 11, 2018

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to Napier Works Greasbrough Street Rotherham S60 1RF

    1 pagesAD02

    Confirmation statement made on Dec 31, 2016 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Napier Works Greasbrough Street Rotherham S60 1RF

    1 pagesAD04

    Registered office address changed from Victoria Works 31 Catley Road Sheffield S9 5JF to Napier Works Greasbrough Street Rotherham S60 1RF on Oct 16, 2017

    1 pagesAD01

    Previous accounting period extended from May 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Termination of appointment of David John Barrass as a director on Sep 06, 2017

    1 pagesTM01

    Appointment of Mr Alan Alexander Macpherson as a director on Sep 06, 2017

    2 pagesAP01

    Termination of appointment of Phillip Barker as a secretary on Sep 06, 2017

    1 pagesTM02

    Termination of appointment of Philip Dennison Barker as a director on Sep 06, 2017

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Confirmation statement made on Sep 22, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Mar 31, 2016 to May 31, 2016

    3 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of SPECIAL ALLOY STEELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHERSON, Alan Alexander
    Cortonwood Drive
    S73 0UF Dearne Valley
    2
    United Kingdom
    Director
    Cortonwood Drive
    S73 0UF Dearne Valley
    2
    United Kingdom
    United KingdomBritishDirector179371700001
    BARKER, Phillip
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    Secretary
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    157605960001
    FISHER, Nigel Paul
    70 Hilltop Road
    S18 1UL Dronfield
    Derbyshire
    Secretary
    70 Hilltop Road
    S18 1UL Dronfield
    Derbyshire
    BritishSales Director57186200003
    HORNE, Steven
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    Secretary
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    BritishChartered Accountant53716740003
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Secretary
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    BritishDirector137305900001
    BARKER, Philip Dennison
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    Director
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    United KingdomBritishDirector40070580001
    BARRASS, David John
    Birkett Way
    HP8 4BJ Chalfont St. Giles
    43
    Buckinghamshire
    United Kingdom
    Director
    Birkett Way
    HP8 4BJ Chalfont St. Giles
    43
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector146153930001
    FISHER, Barry
    22 Cartledge Lane
    Holmesfield
    S18 7SB Dronfield
    Derbyshire
    Director
    22 Cartledge Lane
    Holmesfield
    S18 7SB Dronfield
    Derbyshire
    BritishManaging Director60335240001
    FISHER, Nigel Paul
    70 Hilltop Road
    S18 1UL Dronfield
    Derbyshire
    Director
    70 Hilltop Road
    S18 1UL Dronfield
    Derbyshire
    BritishSales Director57186200003
    HORNE, Steven
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    Director
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    EnglandBritishChartered Accountant53716740003
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Director
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    EnglandBritishDirector137305900001
    KIRKHAM, Philip David
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    Director
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    EnglandBritishDirector13484340002
    MORRIS, David
    8 Church View
    Todwick
    S26 1HB Sheffield
    Director
    8 Church View
    Todwick
    S26 1HB Sheffield
    BritishCompany Director62133680001
    SMITH, Paul Jeremy, Dr
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    Director
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    United KingdomBritishDirector74597100001

    Who are the persons with significant control of SPECIAL ALLOY STEELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    United Kingdom
    Apr 06, 2016
    31 Catley Road
    S9 5JF Sheffield
    Victoria Works
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom England & Wales
    Place RegisteredCompanies House
    Registration Number1350389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPECIAL ALLOY STEELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 20, 2002
    Delivered On May 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 2002Registration of a charge (395)
    • Mar 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 02, 1999
    Delivered On Feb 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1999Registration of a charge (395)
    • May 25, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0