About

Registered Number: 02721293
Date of Incorporation: 08/06/1992 (32 years ago)
Company Status: Active
Date of Dissolution: 16/04/2019 (5 years and 2 months ago)
Registered Address: Main Administration Block, PO BOX 161, Europa Link, Sheffield, S9 1TZ

 

Established in 1992, Outokumpu Stainless Holdings Ltd are based in Europa Link. We do not know the number of employees at the organisation. This organisation has one director listed as Spreckley, Peter Wingate at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRECKLEY, Peter Wingate 15 July 1992 02 November 1992 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AC92 - N/A 13 February 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
RESOLUTIONS - N/A 06 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2018
SH19 - Statement of capital 06 December 2018
CAP-SS - N/A 06 December 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 21 May 2014
MR01 - N/A 10 March 2014
RESOLUTIONS - N/A 05 March 2014
MEM/ARTS - N/A 05 March 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 June 2007
AUD - Auditor's letter of resignation 12 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
CERTNM - Change of name certificate 12 January 2004
AA - Annual Accounts 17 July 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AUD - Auditor's letter of resignation 24 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 21 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
CERTNM - Change of name certificate 29 January 2001
AA - Annual Accounts 20 July 2000
225 - Change of Accounting Reference Date 18 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
AUD - Auditor's letter of resignation 19 November 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 21 June 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 18 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 12 October 1994
CERTNM - Change of name certificate 19 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 04 August 1993
CERTNM - Change of name certificate 25 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1992
288 - N/A 19 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
CERTNM - Change of name certificate 02 November 1992
MEM/ARTS - N/A 02 October 1992
RESOLUTIONS - N/A 15 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
123 - Notice of increase in nominal capital 07 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
287 - Change in situation or address of Registered Office 27 July 1992
MEM/ARTS - N/A 23 July 1992
CERTNM - Change of name certificate 13 July 1992
CERTNM - Change of name certificate 13 July 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.