Arcelormittal Distribution Solutions Uk Long Products Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Taylor, Steven David, Timmermans, Michael, Van De Putte, Sven, Nanson, Leslie, Gillet, Vincent, Hart, Paul Thomas, Leech, Robert, Levison, Anthony Norman, Savage, Francois, Witteveen, Erlend.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMERMANS, Michael | 02 May 2014 | - | 1 |
VAN DE PUTTE, Sven | 18 December 2012 | - | 1 |
GILLET, Vincent | 03 December 2007 | 30 November 2011 | 1 |
HART, Paul Thomas | N/A | 10 July 2009 | 1 |
LEECH, Robert | N/A | 31 May 2013 | 1 |
LEVISON, Anthony Norman | N/A | 03 December 2007 | 1 |
SAVAGE, Francois | 03 December 2007 | 30 November 2011 | 1 |
WITTEVEEN, Erlend | 03 December 2007 | 30 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Steven David | 13 August 2014 | - | 1 |
NANSON, Leslie | 31 May 2013 | 13 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 12 April 2017 | |
4.70 - N/A | 14 February 2017 | |
AD01 - Change of registered office address | 28 September 2016 | |
RESOLUTIONS - N/A | 23 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 September 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 17 December 2014 | |
TM02 - Termination of appointment of secretary | 13 August 2014 | |
AP03 - Appointment of secretary | 13 August 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
CERTNM - Change of name certificate | 02 December 2013 | |
AR01 - Annual Return | 02 December 2013 | |
CH03 - Change of particulars for secretary | 02 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AP03 - Appointment of secretary | 04 June 2013 | |
TM02 - Termination of appointment of secretary | 04 June 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
MISC - Miscellaneous document | 06 January 2013 | |
AR01 - Annual Return | 07 December 2012 | |
CH01 - Change of particulars for director | 07 December 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 26 May 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 19 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
AUD - Auditor's letter of resignation | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 21 December 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 31 December 2003 | |
AA - Annual Accounts | 23 March 2003 | |
363s - Annual Return | 10 December 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 20 April 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 10 December 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 20 December 1998 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 12 March 1997 | |
395 - Particulars of a mortgage or charge | 08 February 1997 | |
363s - Annual Return | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 12 December 1995 | |
395 - Particulars of a mortgage or charge | 26 October 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
AA - Annual Accounts | 08 March 1995 | |
288 - N/A | 16 January 1995 | |
363s - Annual Return | 14 December 1994 | |
AA - Annual Accounts | 09 March 1994 | |
363s - Annual Return | 12 December 1993 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
AA - Annual Accounts | 16 March 1993 | |
363b - Annual Return | 01 February 1993 | |
288 - N/A | 14 October 1992 | |
288 - N/A | 14 October 1992 | |
AA - Annual Accounts | 14 August 1992 | |
287 - Change in situation or address of Registered Office | 22 July 1992 | |
AA - Annual Accounts | 28 February 1992 | |
363a - Annual Return | 03 February 1992 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 04 October 1991 | |
288 - N/A | 24 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1991 | |
395 - Particulars of a mortgage or charge | 30 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 January 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363a - Annual Return | 02 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1990 | |
395 - Particulars of a mortgage or charge | 25 January 1990 | |
AA - Annual Accounts | 28 November 1989 | |
363 - Annual Return | 28 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1989 | |
288 - N/A | 05 July 1989 | |
288 - N/A | 22 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1989 | |
395 - Particulars of a mortgage or charge | 08 March 1989 | |
AA - Annual Accounts | 21 February 1989 | |
363 - Annual Return | 24 May 1988 | |
AA - Annual Accounts | 19 April 1988 | |
287 - Change in situation or address of Registered Office | 15 April 1988 | |
288 - N/A | 29 February 1988 | |
288 - N/A | 07 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1987 | |
287 - Change in situation or address of Registered Office | 26 August 1987 | |
395 - Particulars of a mortgage or charge | 14 July 1987 | |
395 - Particulars of a mortgage or charge | 14 July 1987 | |
AA - Annual Accounts | 10 July 1987 | |
288 - N/A | 10 July 1987 | |
288 - N/A | 18 June 1987 | |
363 - Annual Return | 10 June 1987 | |
395 - Particulars of a mortgage or charge | 04 November 1986 | |
288 - N/A | 20 October 1986 | |
NEWINC - New incorporation documents | 21 June 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 August 2005 | Fully Satisfied |
N/A |
Mortgage deed | 31 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 03 February 1997 | Fully Satisfied |
N/A |
Mortgage deed | 19 June 1996 | Fully Satisfied |
N/A |
Legal charge | 25 October 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 June 1995 | Fully Satisfied |
N/A |
Mortgage | 20 March 1991 | Fully Satisfied |
N/A |
Single debenture | 22 January 1990 | Fully Satisfied |
N/A |
Assignment | 01 March 1989 | Fully Satisfied |
N/A |
Legal charge | 08 July 1987 | Fully Satisfied |
N/A |
Legal charge | 08 July 1987 | Fully Satisfied |
N/A |
Debenture | 24 October 1986 | Fully Satisfied |
N/A |
Debenture | 12 February 1986 | Fully Satisfied |
N/A |
Legal charge | 27 January 1986 | Fully Satisfied |
N/A |