Company NameJames Austin Steel Limited
Company StatusDissolved
Company Number00189988
CategoryPrivate Limited Company
Incorporation Date15 May 1923(100 years, 5 months ago)
Dissolution Date1 March 2022 (1 year, 7 months ago)
Previous NameJames Austin & Sons (Dewsbury) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(68 years, 1 month after company formation)
Appointment Duration30 years, 9 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Keith Sibbald
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(68 years, 9 months after company formation)
Appointment Duration30 years, 1 month (closed 01 March 2022)
RoleCompany Director
Correspondence Address30 St Marys Walk
Mirfield
West Yorkshire
WF14 0QB
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(74 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 01 March 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameJulian Callum Lamont
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(74 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 01 March 2022)
RoleChartered Accountant
Correspondence Address51 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusClosed
Appointed20 January 1998(74 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 01 March 2022)
RoleChartered Accountant
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMr Arthur John Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(68 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameMr William Henry Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(68 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Secretary NameMr William Henry Johnson
NationalityBritish
StatusResigned
Appointed31 January 1992(68 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA

Location

Registered AddressMoss Lane
Walkden
Manchester
M28 5NH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

18 June 1992Delivered on: 25 June 1992
Satisfied on: 11 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 March 1990Delivered on: 31 March 1990
Satisfied on: 8 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 April 2015Restoration by order of the court (4 pages)
7 April 2015Restoration by order of the court (4 pages)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Restoration by order of the court (6 pages)
10 March 2009Restoration by order of the court (6 pages)
1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
25 March 1998Application for striking-off (1 page)
25 March 1998Application for striking-off (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Return made up to 31/12/97; full list of members (12 pages)
29 January 1998Return made up to 31/12/97; full list of members (12 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
6 November 1997Full accounts made up to 31 January 1997 (19 pages)
6 November 1997Full accounts made up to 31 January 1997 (19 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
26 February 1997Return made up to 31/12/96; full list of members (12 pages)
26 February 1997Return made up to 31/12/96; full list of members (12 pages)
23 October 1996Full accounts made up to 31 January 1996 (9 pages)
23 October 1996Full accounts made up to 31 January 1996 (9 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Return made up to 31/12/95; no change of members (9 pages)
23 January 1996Return made up to 31/12/95; no change of members (9 pages)
6 September 1995Full accounts made up to 31 January 1995 (9 pages)
6 September 1995Full accounts made up to 31 January 1995 (9 pages)