About

Registered Number: 02393330
Date of Incorporation: 08/06/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2019 (4 years and 7 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

William Green (Steel) Ltd was setup in 1989, it's status at Companies House is "Dissolved". The companies director is listed as Clifford, Philip Finbar at Companies House. 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
CLIFFORD, Philip Finbar N/A 31 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2019
LIQ13 - N/A 27 June 2019
AD01 - Change of registered office address 27 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2018
RESOLUTIONS - N/A 21 November 2018
LIQ01 - N/A 21 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 05 January 2015
MR04 - N/A 30 October 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 June 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 29 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
225 - Change of Accounting Reference Date 17 September 1999
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
395 - Particulars of a mortgage or charge 27 April 1999
225 - Change of Accounting Reference Date 16 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
395 - Particulars of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 29 October 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 14 March 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 24 March 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 16 March 1994
288 - N/A 23 September 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 20 July 1992
395 - Particulars of a mortgage or charge 17 March 1992
363b - Annual Return 20 August 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
288 - N/A 03 May 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 June 1990
395 - Particulars of a mortgage or charge 07 February 1990
287 - Change in situation or address of Registered Office 07 November 1989
288 - N/A 07 November 1989
288 - N/A 07 November 1989
CERTNM - Change of name certificate 27 October 1989
288 - N/A 26 October 1989
288 - N/A 26 October 1989
395 - Particulars of a mortgage or charge 12 October 1989
NEWINC - New incorporation documents 08 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 October 1999 Fully Satisfied

N/A

Equipment mortgage 20 April 1999 Fully Satisfied

N/A

Debenture 19 October 1998 Fully Satisfied

N/A

Mortgage 16 March 1992 Fully Satisfied

N/A

Chattel mortgage 05 February 1990 Fully Satisfied

N/A

Single debenture 02 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.