About

Registered Number: 02327743
Date of Incorporation: 12/12/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: 2 Dale End Court, Dale End, Coalbrookdale, Telford, Shropshire, TF8 7DG,

 

The Ironbridge Open Air Museum of Steel Sculpture was established in 1988, it's status at Companies House is "Dissolved". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Pamela 07 May 1997 - 1
ELLIOTT, Ann Margaret 26 November 1998 14 August 2017 1
KITCHIN, Laurence Roy N/A 07 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 10 May 2018
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 27 June 2017
AR01 - Annual Return 22 June 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 21 June 2017
CH03 - Change of particulars for secretary 13 May 2017
CH01 - Change of particulars for director 13 May 2017
CH01 - Change of particulars for director 13 May 2017
AC92 - N/A 13 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DS01 - Striking off application by a company 28 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
CH01 - Change of particulars for director 04 June 2012
TM01 - Termination of appointment of director 04 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 07 February 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 25 June 1992
AA - Annual Accounts 10 January 1992
363a - Annual Return 06 December 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
287 - Change in situation or address of Registered Office 16 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.