Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00261074
Company Information for

00261074

MANOR WAY, HALESOWEN, WEST MIDLANDS, B62 8QZ,
Company Registration Number
00261074
Private Unlimited Company
Active

Company Overview

About 00261074
00261074 was founded on 1931-12-14 and has its registered office in West Midlands. The organisation's status is listed as "Active". 00261074 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
00261074
 
Legal Registered Office
MANOR WAY
HALESOWEN
WEST MIDLANDS
B62 8QZ
Other companies in B62
 
Previous Names
SANDVIK MATERIALS TECHNOLOGY UK21/01/2014
Filing Information
Company Number 00261074
Company ID Number 00261074
Date formed 1931-12-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2005
Account next due 
Latest return 31/12/2005
Return next due 28/01/2007
Type of accounts DORMANT
Last Datalog update: 2023-02-05 18:01:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00261074

Current Directors
Officer Role Date Appointed
ALISON MARY RONNIE
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TAYLOR
Director 2016-07-01 2018-01-02
JOSEPH ALAN BOULTON
Director 2015-06-26 2016-07-01
STEPHEN JAMES BRABHAM
Company Secretary 2005-10-07 2015-06-26
STEPHEN JAMES BRABHAM
Director 2006-07-14 2015-06-26
ALEXANDER DOUGLAS STENSON
Director 1999-12-31 2009-11-14
NIGEL PAUL HAWORTH
Director 2000-02-01 2006-07-14
ANDREW TAYLOR
Company Secretary 1999-12-31 2005-10-07
SURE GUSTAV ERIKSSON
Director 2001-09-11 2003-12-31
PEROVE EHRLING
Director 1998-09-22 2001-09-11
WILLIAM MARSH GOOD
Company Secretary 1993-04-06 1999-12-31
ROY BRADDOW
Director 1994-01-01 1999-12-31
WILLIAM MARSH GOOD
Director 1991-03-25 1999-12-31
BENGT GUSTAV ERLAND LJUNGBERG
Director 1997-04-17 1999-12-31
JOHN ROBERT MCGREGOR
Director 1991-03-25 1999-12-31
LARS AKE SANDIN
Director 1997-04-17 1999-12-31
PER ERIC HANS ERICSON
Director 1996-05-02 1998-09-22
ANDERS GUNNAR BJORKLUND
Director 1987-11-30 1997-04-17
EDVARD HANS LUDVIG AKERHIELM
Director 1987-11-30 1997-04-01
GUNNAR GRUNBAUM
Director 1988-03-14 1996-05-02
PAUL GUSTAV CHRISTENSEN
Director 1991-03-25 1993-12-31
ROWLAND PETER DE'ATH
Company Secretary 1991-03-25 1993-04-06
ROWLAND PETER DE'ATH
Director 1991-03-25 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY RONNIE DORMER TOOLS (UK) LIMITED Director 2018-01-02 CURRENT 1973-01-01 Active
ALISON MARY RONNIE BTA HELLER DRILLING SYSTEMS LIMITED Director 2018-01-02 CURRENT 1993-10-20 Active
ALISON MARY RONNIE SANDVIK HARD MATERIALS Director 2018-01-02 CURRENT 1940-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-05AP01DIRECTOR APPOINTED MS ALISON MARY RONNIE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON
2016-07-12AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON
2016-07-12AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRABHAM
2015-06-26TM02Termination of appointment of Stephen James Brabham on 2015-06-26
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STENSON
2015-06-26AP01DIRECTOR APPOINTED MR JOSEPH ALAN BOULTON
2014-01-21AC92Restoration by order of the court
2014-01-21CERTNMCompany name changed sandvik materials technology uk\certificate issued on 21/01/14
2011-08-02GAZ2Final Gazette dissolved via compulsory strike-off
2011-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-09-24RES02RES02
2009-09-23AC92Restoration by order of the court
2007-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2006-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2006-09-06652aApplication for striking-off
2006-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/05
2006-08-30CERT3Certificate of re-registration from Limited Company to Unlimited
2006-08-3049(8)(b)Declaration of assent for reregistration to UNLTD
2006-08-3049(1)Application for reregistration from LTD to UNLTD
2006-08-30MARRe-registration of memorandum and articles of association
2006-08-3049(8)(a)Members' assent for rereg from LTD to UNLTD
2006-08-30RES02Resolutions passed:
  • Resolution of re-registration
2006-07-25288aNew director appointed
2006-07-25288bDirector resigned
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-27288bSECRETARY RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2004-01-16363(288)DIRECTOR RESIGNED
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-02CERTNMCOMPANY NAME CHANGED SANDVIK STEEL LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-17288bDIRECTOR RESIGNED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: PO BOX 21 GREEN LANE WALSALL WEST MIDLANDS WS2 7BW
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-18288cSECRETARY'S PARTICULARS CHANGED
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31288cDIRECTOR'S PARTICULARS CHANGED
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-06363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-07288bDIRECTOR RESIGNED
2000-02-07288bDIRECTOR RESIGNED
2000-02-07288bSECRETARY RESIGNED
2000-02-07288bDIRECTOR RESIGNED
2000-02-07288aNEW SECRETARY APPOINTED
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-07288bDIRECTOR RESIGNED
1999-12-06CERTNMCOMPANY NAME CHANGED STERLING TUBES LIMITED CERTIFICATE ISSUED ON 07/12/99
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1998-09-25288bDIRECTOR RESIGNED
1998-09-25288aNEW DIRECTOR APPOINTED
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/98
1998-04-07363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2722 - Manufacture of steel tubes



Licences & Regulatory approval
We could not find any licences issued to 00261074 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against 00261074
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
00261074 does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2722 - Manufacture of steel tubes

Filed Financial Reports
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00261074

Intangible Assets
Patents
We have not found any records of 00261074 registering or being granted any patents
Domain Names
We do not have the domain name information for 00261074
Trademarks
We have not found any records of 00261074 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00261074. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2722 - Manufacture of steel tubes) as 00261074 are:

Outgoings
Business Rates/Property Tax
No properties were found where 00261074 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party00261074Event Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00261074 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00261074 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.