About

Registered Number: 00702404
Date of Incorporation: 05/09/1961 (62 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (4 years and 11 months ago)
Registered Address: 2 Willow Close, Warmley, Bristol, BS30 5HZ

 

Mcarthur Steel & Metal Ltd was established in 1961, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAUGHTON, Thomas Parkinson N/A 31 December 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ MISC - N/A 06 October 2016
L64.04 - Directions to defer dissolution 27 September 2016
L64.04 - Directions to defer dissolution 18 August 2015
L64.07 - Release of Official Receiver 18 August 2015
COCOMP - Order to wind up 01 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 12 May 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 19 October 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 18 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 17 September 1993
288 - N/A 07 September 1993
288 - N/A 11 January 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 03 November 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 12 November 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 01 November 1990
RESOLUTIONS - N/A 16 October 1990
RESOLUTIONS - N/A 16 October 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 11 November 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 14 September 1987
288 - N/A 03 September 1987
363 - Annual Return 22 December 1986
AA - Annual Accounts 31 October 1986
CERTNM - Change of name certificate 06 April 1977
MISC - Miscellaneous document 05 September 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.