Company NameHarsco Metals 392 Limited
Company StatusDissolved
Company Number02558739
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Christopher Claude Lashmer Whistler
NationalityBritish
StatusClosed
Appointed04 June 2003(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG
Director NameMr Graham Martin Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG
Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG
Director NameMr Paul Harry Oakes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 18 February 1993)
RoleChairman
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Director NameDavid William Hodges
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 1994)
RoleManaging Director
Correspondence Address1 Chandos Road
Scunthorpe
South Humberside
DN17 1HA
Secretary NameStanley David Woolass
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 22 January 1994)
RoleCompany Director
Correspondence Address17 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XB
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed22 January 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameJohn Lawrence Craven
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleManaging Director
Correspondence Address46 Woodhead Road
Glossop
Derbyshire
SK13 9RH
Director NameHeather Ann Appleford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1998)
RoleFinancial
Correspondence Address20 Spoon Way
Stannington
Sheffield
South Yorkshire
S6 6EZ
Secretary NameHeather Ann Appleford
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1998)
RoleFinancial
Correspondence Address20 Spoon Way
Stannington
Sheffield
South Yorkshire
S6 6EZ
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RolePresident
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RoleVice President & Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed07 June 1998(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(20 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG

Contact

Websiteharsco-m.com/
Telephone01372 381400
Telephone regionEsher

Location

Registered AddressHarsco House
Regent Park 299 Kingston Road
Leatherhead Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

100 at £1Harsco Metals Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
(4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
(4 pages)
7 November 2011Termination of appointment of Martin Roger Gregory Hoad as a director on 1 November 2011 (1 page)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
6 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
6 October 2011Appointment of Mr Paul Harry Oakes as a director (2 pages)
6 October 2011Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Paul Harry Oakes as a director on 3 October 2011 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
5 January 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
5 January 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
4 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
4 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
4 January 2011Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
4 January 2011Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 December 2009Memorandum and Articles of Association (10 pages)
23 December 2009Memorandum and Articles of Association (10 pages)
15 December 2009Company name changed slag reduction overseas LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed slag reduction overseas LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
15 December 2009Change of name notice (2 pages)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Resolutions
  • RES13 ‐ Appoint chair/approve accounts 16/01/2009
(1 page)
22 January 2009Resolutions
  • RES13 ‐ Appoint chair/approve accounts 16/01/2009
(1 page)
22 January 2009Accounts made up to 31 December 2008 (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008Accounts made up to 31 December 2007 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 February 2007Accounts made up to 31 December 2006 (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 2006Full accounts made up to 31 December 2005 (11 pages)
21 April 2006Full accounts made up to 31 December 2005 (11 pages)
22 February 2006Return made up to 22/01/06; full list of members (7 pages)
22 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2005Full accounts made up to 31 December 2004 (11 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
14 September 2003Full accounts made up to 31 December 2002 (12 pages)
14 September 2003Full accounts made up to 31 December 2002 (12 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002Memorandum and Articles of Association (3 pages)
5 February 2002Memorandum and Articles of Association (3 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Registered office changed on 18/12/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
18 December 2001Registered office changed on 18/12/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
28 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 22/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
2 March 2000Return made up to 22/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2000Return made up to 22/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: meadowbank house meadowbank road rotherham south yorkshire S61 2DY (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 July 1998Registered office changed on 23/07/98 from: meadowbank house meadowbank road rotherham south yorkshire S61 2DY (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
10 February 1998Full accounts made up to 30 September 1997 (12 pages)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
10 February 1998Full accounts made up to 30 September 1997 (12 pages)
21 February 1997Return made up to 22/01/97; no change of members (4 pages)
21 February 1997Full accounts made up to 30 September 1996 (12 pages)
21 February 1997Return made up to 22/01/97; no change of members (4 pages)
21 February 1997Full accounts made up to 30 September 1996 (12 pages)
31 January 1996Return made up to 22/01/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 September 1995 (11 pages)
31 January 1996Return made up to 22/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Full accounts made up to 30 September 1995 (11 pages)
12 June 1995Company name changed faber prest shipping LIMITED\certificate issued on 13/06/95 (2 pages)
12 June 1995Company name changed faber prest shipping LIMITED\certificate issued on 13/06/95 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
6 April 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)