Background WavePink WaveYellow Wave

KVAERNER METALS CONTINUOUS CASTING LIMITED (00573390)

KVAERNER METALS CONTINUOUS CASTING LIMITED (00573390) is an active UK company. incorporated on 25 October 1956. with registered office in 68 Hammersmith Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). KVAERNER METALS CONTINUOUS CASTING LIMITED has been registered for 69 years. Current directors include LAYCOCK, Rufus.

Company Number
00573390
Status
active
Type
ltd
Incorporated
25 October 1956
Age
69 years
Address
68 Hammersmith Road, W14 8YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
LAYCOCK, Rufus
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVAERNER METALS CONTINUOUS CASTING LIMITED

KVAERNER METALS CONTINUOUS CASTING LIMITED is an active company incorporated on 25 October 1956 with the registered office located in 68 Hammersmith Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). KVAERNER METALS CONTINUOUS CASTING LIMITED was registered 69 years ago.(SIC: 7499)

Status

active

Active since 69 years ago

Company No

00573390

LTD Company

Age

69 Years

Incorporated 25 October 1956

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 1 February 2007 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Dormant

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 August 2016
For period ending 1 August 2016

Previous Company Names

KVAERNER CLECIM CONTINUOUS CASTING LIMITED
From: 19 August 1996To: 28 November 1997
DAVY CLECIM CONTINUOUS CASTING LIMITED
From: 24 July 1996To: 19 August 1996
DAVY ENERGY AND ENVIRONMENTAL LIMITED
From: 16 January 1990To: 24 July 1996
DAVY MCKEE NUCLEAR LIMITED
From: 27 December 1989To: 16 January 1990
DAVY ENERGY AND ENVIRONMENTAL LIMITED
From: 6 November 1989To: 27 December 1989
DAVY ENERGY AND ENVIROMENTAL LIMITED
From: 23 August 1989To: 6 November 1989
DAVY MCKEE NUCLEAR LIMITED
From: 13 July 1983To: 23 August 1989
RENOWN SPECIAL STEELS LIMITED
From: 31 December 1976To: 13 July 1983
RENOWN SIMPSON STEELS LIMITED
From: 25 October 1956To: 31 December 1976
Contact
Address

68 Hammersmith Road London , W14 8YW,

Timeline

1 key events • 1956 - 1956

Funding Officers Ownership
Company Founded
Oct 56
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

TH GROUP SERVICES LIMITED

Active
68 Hammersmith Road, LondonW14 8YW
Corporate secretary
Appointed 10 Nov 2006

LAYCOCK, Rufus

Active
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 01 Mar 2005

FERNIE, John William David

Resigned
6 Little Crake, GuisboroughTS14 8PL
Secretary
Appointed 23 Sept 1999
Resigned 01 Apr 2005

FERNIE, John William David

Resigned
6 Little Crake, GuisboroughTS14 8PL
Secretary
Appointed N/A
Resigned 08 Oct 1996

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 31 May 2005
Resigned 10 Nov 2006

SENIOR, Richard John

Resigned
The Old Farmhouse, MiddlesbroughTS8 0BG
Secretary
Appointed 08 Oct 1996
Resigned 23 Sept 1999

AKROYD, Robert Connor

Resigned
27 Westfield Road, BeaconsfieldHP9 1EF
Born January 1938
Director
Appointed N/A
Resigned 30 Jul 1996

CARR, Richard Alexander

Resigned
Whinfell Broughton Park, CockermouthCA13 0XW
Born November 1937
Director
Appointed 29 Jul 1996
Resigned 31 Oct 1997

COLLINSON, Alan Robert

Resigned
367 Filey Road, ScarboroughYO11 3JG
Born February 1930
Director
Appointed N/A
Resigned 01 Nov 1992

CRISP, Edward

Resigned
9 Low Coniscliffe, DarlingtonDL2 2JY
Born November 1940
Director
Appointed N/A
Resigned 30 Jul 1996

GORDON, Douglas Alexander

Resigned
538 Yarm Road, Stockton On TeesTS16 0BH
Born July 1952
Director
Appointed 20 Sept 1999
Resigned 01 Mar 2005

GREENWOOD, Charles William

Resigned
Cowton Hall, NorthallertonDL7 0BL
Born January 1941
Director
Appointed N/A
Resigned 01 Aug 1996

PHILLIPO, Barry Leonard, Dr

Resigned
46 Mount Leven Road, YarmTS15 9RJ
Born May 1947
Director
Appointed 20 Sept 1999
Resigned 15 Oct 2004

REYNOLDS, Timothy

Resigned
1 St Helens Croft, SheffieldS30 1BG
Born January 1947
Director
Appointed 29 Jul 1996
Resigned 23 Sept 1999

WESTLAKE, Stephen

Resigned
2 Glebe View, ChesterfieldS43 4WF
Born April 1958
Director
Appointed 31 Oct 1997
Resigned 23 Sept 1999

WILLIAMS, Nigel Edward Oliver

Resigned
17 Holmes Road, TwickenhamTW1 4RF
Born February 1952
Director
Appointed 01 Mar 2005
Resigned 10 Nov 2006

WILSON, John Christopher

Resigned
9 Riverslea, MiddlesbroughTS9 5DE
Born June 1943
Director
Appointed N/A
Resigned 30 Jul 1996

YOUNGER, Roland Nicholas

Resigned
Thirkleby House, ThirskYO7 2AY
Born December 1934
Director
Appointed N/A
Resigned 18 Dec 1995
Fundings
Financials
Latest Activities

Filing History

118

Restoration Order Of Court
16 September 2016
AC92AC92
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
25 April 2013
AC92AC92
Gazette Dissolved Voluntary
17 July 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 April 2007
GAZ1(A)GAZ1(A)
Legacy
22 February 2007
652a652a
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
8 August 2005
363aAnnual Return
Legacy
2 July 2005
287Change of Registered Office
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Resolution
2 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
2 September 1998
363aAnnual Return
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
27 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
6 August 1997
363aAnnual Return
Auditors Resignation Company
4 February 1997
AUDAUD
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
12 April 1994
AUDAUD
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
3 September 1992
363b363b
Legacy
14 August 1992
288288
Legacy
13 July 1992
225(2)225(2)
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
288288
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 October 1991
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 October 1991
AUDAUD
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
10 April 1991
288288
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
30 November 1990
288288
Legacy
8 October 1990
363363
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Certificate Change Of Name Company
17 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1989
363363
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1989
88(2)R88(2)R
Legacy
28 September 1989
123Notice of Increase in Nominal Capital
Legacy
29 August 1989
288288
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1988
288288
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
6 May 1988
288288
Legacy
26 April 1988
288288
Legacy
12 February 1988
288288
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
27 July 1987
288288
Legacy
12 May 1987
288288
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
18 June 1986
288288
Incorporation Company
25 October 1956
NEWINCIncorporation