Spen Valley Steel Stock Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02275886
Record last updated Monday, April 27, 2015 1:02:02 AM UTC
Official Address Wilkinson Co 68 Thorpe Lane Almondbury Huddersfield West Yorkshire Hd58hy Newsome
Locality Newsome
Region Kirklees, England
Postal Code HD58HY
Sector Other service activities

Charts

Visits

SPEN VALLEY STEEL STOCK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92024-112024-122025-32025-42025-601234
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 9, 2004 Dissolved Dissolved
Registry Jul 9, 2004 Liquidator's progress report Liquidator's progress report
Registry Jul 9, 2004 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2004 Liquidator's progress report Liquidator's progress report
Registry Jul 31, 2003 Liquidator's progress report 2275... Liquidator's progress report 2275...
Registry Mar 12, 2003 Liquidator's progress report Liquidator's progress report
Registry Aug 30, 2002 Liquidator's progress report 2275... Liquidator's progress report 2275...
Registry Mar 15, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 30, 2001 Liquidator's progress report 2275... Liquidator's progress report 2275...
Registry Feb 13, 2001 Liquidator's progress report Liquidator's progress report
Registry Aug 1, 2000 Liquidator's progress report 2275... Liquidator's progress report 2275...
Registry Aug 2, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 2, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 2, 1999 Statement of company's affairs Statement of company's affairs
Registry Jul 28, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 2, 1999 Annual accounts Annual accounts
Registry Dec 24, 1998 Annual return Annual return
Financials May 1, 1998 Annual accounts Annual accounts
Registry Nov 27, 1997 Annual return Annual return
Financials Apr 22, 1997 Annual accounts Annual accounts
Registry Nov 10, 1996 Annual return Annual return
Registry Nov 6, 1996 Annual return 2275... Annual return 2275...
Financials May 24, 1996 Annual accounts Annual accounts
Registry Oct 4, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Feb 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 23, 1995 Director's particulars changed Director's particulars changed
Registry Feb 23, 1995 Annual return Annual return
Registry Nov 8, 1994 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Sep 15, 1994 Resignation of 3 people: one Company Director and one Director (a man) Resignation of 3 people: one Company Director and one Director (a man)
Financials May 27, 1994 Annual accounts Annual accounts
Registry Dec 13, 1993 Annual return Annual return
Registry Aug 29, 1993 Annual return 2275... Annual return 2275...
Financials May 27, 1993 Annual accounts Annual accounts
Registry Mar 3, 1992 Registered office changed Registered office changed
Registry Mar 3, 1992 Annual return Annual return
Financials Feb 24, 1992 Annual accounts Annual accounts
Registry Feb 24, 1992 Elective resolution Elective resolution
Registry Nov 9, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Feb 22, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Feb 22, 1991 Annual accounts Annual accounts
Registry Jan 31, 1991 Annual return Annual return
Financials Dec 21, 1989 Annual accounts Annual accounts
Registry Dec 21, 1989 Annual return Annual return
Registry Aug 11, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 1, 1988 Wd ad --------- Wd ad ---------
Registry Jul 20, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1988 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy