ALLSTOCK STEELS LIMITED
SPRING ROAD ETTINGSHALL

Hellopages » West Midlands » Wolverhampton » WV4 6JT

Company number 04042760
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address UNIT 9, ROLLS ROYCE INDUSTRIAL ESTATE, SPRING ROAD ETTINGSHALL, WOLVERHAMPTON, WV4 6JT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ALLSTOCK STEELS LIMITED are www.allstocksteels.co.uk, and www.allstock-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Allstock Steels Limited is a Private Limited Company. The company registration number is 04042760. Allstock Steels Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Allstock Steels Limited is Unit 9 Rolls Royce Industrial Estate Spring Road Ettingshall Wolverhampton Wv4 6jt. . FLETCHER, Ian Charles Stephen is a Secretary of the company. FLETCHER, Ian Charles Stephen is a Director of the company. Secretary 1ST CERT FORMATIONS LIMITED has been resigned. Director JONES, Anthony has been resigned. Director REPORTACTION LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
FLETCHER, Ian Charles Stephen
Appointed Date: 28 July 2000

Director
FLETCHER, Ian Charles Stephen
Appointed Date: 28 July 2000
70 years old

Resigned Directors

Secretary
1ST CERT FORMATIONS LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Director
JONES, Anthony
Resigned: 09 September 2002
Appointed Date: 28 July 2000
71 years old

Director
REPORTACTION LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

ALLSTOCK STEELS LIMITED Events

29 Jul 2014
Restoration by order of the court
15 Dec 2009
Final Gazette dissolved via compulsory strike-off
01 Sep 2009
First Gazette notice for compulsory strike-off
27 Apr 2009
Receiver's abstract of receipts and payments to 26 March 2009
27 Apr 2009
Receiver's abstract of receipts and payments to 23 April 2009
...
... and 14 more events
17 Aug 2000
Director resigned
08 Aug 2000
Registered office changed on 08/08/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
01 Aug 2000
New director appointed
01 Aug 2000
New secretary appointed;new director appointed
28 Jul 2000
Incorporation

ALLSTOCK STEELS LIMITED Charges

27 March 2002
All assets debenture
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Bibby Factors Sussex Limited
Description: .. fixed and floating charges over the undertaking and all…
18 December 2001
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…