About

Registered Number: 04388629
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: 3 Grange Mews, Wickersley, Rotherham, South Yorkshire, S66 1YA

 

Founded in 2002, Brampton Steel Services Ltd have registered office in Rotherham, it's status at Companies House is "Dissolved". The companies director is Pollard, Carol Lesley. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Carol Lesley 01 May 2009 19 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 09 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 14 April 2013
CH03 - Change of particulars for secretary 14 April 2013
AD01 - Change of registered office address 07 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AD01 - Change of registered office address 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 30 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 25 March 2003
225 - Change of Accounting Reference Date 24 December 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.