About

Registered Number: 00882312
Date of Incorporation: 27/06/1966 (58 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: Delta Point, Greets Green Road, West Bromwich, B70 9PL

 

Established in 1966, Unistrut Holdings Ltd has its registered office in West Bromwich, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 6 directors listed as Kelly, Daniel, Davis, John Stuart, Minton, Stephen John, Tierney, Eileen, Beine, Karl Heinz, Herr, Herkenhoener, Karl William, Herr for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEINE, Karl Heinz, Herr N/A 11 June 1992 1
HERKENHOENER, Karl William, Herr N/A 11 June 1992 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Daniel 20 April 2015 - 1
DAVIS, John Stuart 22 December 2010 31 March 2011 1
MINTON, Stephen John 25 July 2008 12 February 2009 1
TIERNEY, Eileen 31 March 2011 20 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 26 April 2017
RESOLUTIONS - N/A 22 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2016
SH19 - Statement of capital 22 November 2016
CAP-SS - N/A 22 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 June 2015
AP03 - Appointment of secretary 28 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 05 July 2013
RP04 - N/A 13 June 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 02 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 27 January 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AD01 - Change of registered office address 18 January 2011
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
SH01 - Return of Allotment of shares 11 May 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 16 January 2009
353 - Register of members 15 January 2009
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 18 July 2007
353 - Register of members 17 July 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 24 June 2005
353 - Register of members 23 June 2005
AA - Annual Accounts 01 June 2005
AUD - Auditor's letter of resignation 11 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 20 May 2003
AUD - Auditor's letter of resignation 21 February 2003
363s - Annual Return 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 June 2002
AA - Annual Accounts 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 29 December 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 27 August 1997
225 - Change of Accounting Reference Date 15 July 1997
363s - Annual Return 07 July 1997
225 - Change of Accounting Reference Date 02 July 1997
225 - Change of Accounting Reference Date 17 February 1997
RESOLUTIONS - N/A 13 January 1997
CERTNM - Change of name certificate 08 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
RESOLUTIONS - N/A 07 November 1996
225 - Change of Accounting Reference Date 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
123 - Notice of increase in nominal capital 07 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 13 June 1995
288 - N/A 12 September 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 17 June 1994
288 - N/A 26 April 1994
288 - N/A 21 April 1994
287 - Change in situation or address of Registered Office 18 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
288 - N/A 11 November 1993
AA - Annual Accounts 13 October 1993
AUD - Auditor's letter of resignation 08 July 1993
363s - Annual Return 16 June 1993
288 - N/A 03 March 1993
AA - Annual Accounts 16 October 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
363s - Annual Return 28 May 1992
MEM/ARTS - N/A 11 December 1991
RESOLUTIONS - N/A 04 December 1991
RESOLUTIONS - N/A 04 December 1991
RESOLUTIONS - N/A 04 December 1991
RESOLUTIONS - N/A 04 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1991
123 - Notice of increase in nominal capital 04 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
AA - Annual Accounts 23 October 1991
RESOLUTIONS - N/A 30 August 1991
MEM/ARTS - N/A 30 August 1991
363b - Annual Return 04 June 1991
288 - N/A 17 May 1991
AA - Annual Accounts 29 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 19 May 1989
395 - Particulars of a mortgage or charge 29 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 03 May 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 27 June 1966

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 February 1994 Fully Satisfied

N/A

Legal charge 23 November 1988 Fully Satisfied

N/A

Debenture 28 June 1984 Fully Satisfied

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.