About

Registered Number: 05129595
Date of Incorporation: 17/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 5 months ago)
Registered Address: Holly Lodge, Bloomfield Road, Blackwood, Gwent, NP12 1QB

 

Baron Steel Recovery Ltd was established in 2004, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 24 August 2006
MEM/ARTS - N/A 22 June 2006
CERTNM - Change of name certificate 12 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.