Manchester
M1 3BN
Director Name | Rudolf Hans Mathis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 July 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 82 Baarerstrasse Zug Ch-6301 Switzerland |
Director Name | Kittisak Mapanao |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 05 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Engineer |
Country of Residence | Thailand |
Correspondence Address | 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Somsak Sivapaiboon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 05 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Business Manager |
Country of Residence | Thailand |
Correspondence Address | 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Philip Westgarth Dryden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Steel House Redcar Teesside Cleveland TS10 5QW |
Director Name | Vittorio Renato Conti |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2015) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Steel House Redcar Teesside Cleveland TS10 5QW |
Secretary Name | Simon Melhuish-Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | Steel House Redcar Teesside Cleveland TS10 5QW |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | ssi-steel.co.uk |
---|---|
Telephone | 01642 408000 |
Telephone region | Middlesbrough |
Registered Address | 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £722,681,015 |
Gross Profit | -£255,630,581 |
Net Worth | £233,413,428 |
Cash | £2,655,959 |
Current Liabilities | £411,529,072 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 27 February 2017 (overdue) |
---|
19 January 2023 | Receiver's abstract of receipts and payments to 16 January 2023 (4 pages) |
---|---|
19 January 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
24 November 2022 | Receiver's abstract of receipts and payments to 13 November 2022 (4 pages) |
13 May 2022 | Receiver's abstract of receipts and payments to 13 May 2022 (4 pages) |
24 November 2021 | Receiver's abstract of receipts and payments to 13 November 2021 (4 pages) |
25 May 2021 | Receiver's abstract of receipts and payments to 13 May 2021 (4 pages) |
5 December 2020 | Receiver's abstract of receipts and payments to 13 November 2020 (4 pages) |
28 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 November 2019 | Appointment of receiver or manager (4 pages) |
15 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
29 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 December 2016 | Registered office address changed from Steel House Redcar Teesside Cleveland TS10 5QW to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from Steel House Redcar Teesside Cleveland TS10 5QW to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 14 December 2016 (2 pages) |
18 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 October 2015 | Order of court to wind up (3 pages) |
14 October 2015 | Order of court to wind up (3 pages) |
2 October 2015 | Termination of appointment of Simon Melhuish-Hancock as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Simon Melhuish-Hancock as a secretary on 2 October 2015 (1 page) |
29 September 2015 | Termination of appointment of Vittorio Renato Conti as a director on 28 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Vittorio Renato Conti as a director on 28 September 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 October 2014 | Full accounts made up to 31 December 2013 (41 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (41 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Termination of appointment of Philip Dryden as a director (1 page) |
31 December 2013 | Termination of appointment of Philip Dryden as a director (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
17 September 2013 | Full accounts made up to 31 December 2012 (40 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (40 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2013 (17 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2013 (17 pages) |
2 July 2013 | Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom (1 page) |
2 July 2013 | Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom (1 page) |
28 June 2013 | Satisfaction of charge 8 in full (4 pages) |
28 June 2013 | Satisfaction of charge 8 in full (4 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
1 May 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
9 April 2013 | Director's details changed for Win Viriyaprapaikit on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders
|
9 April 2013 | Director's details changed for Win Viriyaprapaikit on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Win Viriyaprapaikit on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders
|
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
5 April 2013 | Appointment of Kittisak Mapanao as a director (3 pages) |
5 April 2013 | Appointment of Kittisak Mapanao as a director (3 pages) |
5 April 2013 | Appointment of Vittorio Renato Conti as a director (3 pages) |
5 April 2013 | Appointment of Simon Melhuish-Hancock as a secretary (3 pages) |
5 April 2013 | Appointment of Philip Westgarth Dryden as a director (3 pages) |
5 April 2013 | Appointment of Simon Melhuish-Hancock as a secretary (3 pages) |
5 April 2013 | Appointment of Vittorio Renato Conti as a director (3 pages) |
5 April 2013 | Appointment of Somsak Sivapaiboon as a director (3 pages) |
5 April 2013 | Appointment of Somsak Sivapaiboon as a director (3 pages) |
5 April 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
5 April 2013 | Appointment of Philip Westgarth Dryden as a director (3 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
9 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2012 | Appointment of Rudolf Hans Mathis as a director (3 pages) |
13 August 2012 | Appointment of Rudolf Hans Mathis as a director (3 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
30 May 2012 | Full accounts made up to 31 December 2011 (35 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (35 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
16 April 2012 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Register inspection address has been changed (1 page) |
12 May 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 12 May 2011 (1 page) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
15 February 2011 | Director's details changed for Win Viriyaprapaikit on 13 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Win Viriyaprapaikit on 13 February 2011 (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
4 November 2010 | Secretary's details changed for Salana Secretarial Services Limited on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Salana Secretarial Services Limited on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Salana Secretarial Services Limited on 4 November 2010 (2 pages) |
11 October 2010 | Appointment of Salana Secretarial Services Limited as a secretary (3 pages) |
11 October 2010 | Appointment of Salana Secretarial Services Limited as a secretary (3 pages) |
6 October 2010 | Termination of appointment of a secretary (2 pages) |
6 October 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
6 October 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
6 October 2010 | Appointment of Win Viriyaprapaikit as a director (3 pages) |
6 October 2010 | Termination of appointment of a secretary (2 pages) |
6 October 2010 | Appointment of Win Viriyaprapaikit as a director (3 pages) |
6 October 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
21 September 2010 | Registered office address changed from Millennium Bridge House 2 Lambert Hill London EC4V 4AJ United Kingdom on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Millennium Bridge House 2 Lambert Hill London EC4V 4AJ United Kingdom on 21 September 2010 (1 page) |
20 September 2010 | Incorporation (20 pages) |
20 September 2010 | Incorporation (20 pages) |