London
SW1X 7HS
Director Name | Mr John Andrew Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1993) |
Role | Staff Md B Steel Plc |
Correspondence Address | Milford House 1 Corbett Street Droitwich Worcestershire WR9 7BQ |
Director Name | Mr John William Sarrington |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1993) |
Role | Manager-British Steel Plc |
Correspondence Address | 25 Coldermeadow Avenue Corby Northamptonshire NN18 9AJ |
Secretary Name | Mr Keith Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodhouse Cottages Patshull Road Pattingham Wolverhampton WV6 7DU |
Secretary Name | Maurice Raymond Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 32 Rockingham Road Kettering Northamptonshire NN16 8JS |
Secretary Name | Timothy James Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 1993) |
Role | Secretary |
Correspondence Address | Rose Cottage Thorpe Waterville Kettering Northamptonshire NN14 3ED |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(111 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | tatasteel.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20m at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (12 pages) |
---|---|
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Resolutions
|
20 September 2019 | Statement by Directors (1 page) |
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Solvency Statement dated 19/09/19 (1 page) |
20 September 2019 | Resolutions
|
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 June 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 4 June 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
15 June 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 25 May 2010 (1 page) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 25 May 2010 (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett (2 pages) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett (2 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 June 2007 | Return made up to 25/05/07; full list of members (5 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
18 July 2005 | Return made up to 19/05/05; full list of members (5 pages) |
18 July 2005 | Return made up to 19/05/05; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 15 great marlborough street, london, W1V 2BS (1 page) |
29 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 15 great marlborough street london W1V 2BS (1 page) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
1 June 2001 | Return made up to 19/05/01; full list of members (2 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (3 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (3 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road, london, NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (5 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
9 June 1998 | Return made up to 19/05/98; full list of members (8 pages) |
9 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 19/05/98; full list of members (8 pages) |
9 June 1998 | Director's particulars changed (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
12 June 1997 | Return made up to 19/05/97; full list of members (9 pages) |
12 June 1997 | Return made up to 19/05/97; full list of members (9 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
26 May 1996 | Return made up to 19/05/96; full list of members (10 pages) |
26 May 1996 | Return made up to 19/05/96; full list of members (10 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
1 June 1995 | Return made up to 19/05/95; full list of members (12 pages) |
1 June 1995 | Return made up to 19/05/95; full list of members (12 pages) |
10 February 1995 | Accounts for a dormant company made up to 2 April 1994 (5 pages) |
10 February 1995 | Accounts for a dormant company made up to 2 April 1994 (5 pages) |
10 February 1995 | Accounts for a dormant company made up to 2 April 1994 (5 pages) |
9 June 1993 | Full accounts made up to 3 April 1993 (19 pages) |
9 June 1993 | Full accounts made up to 3 April 1993 (19 pages) |
9 June 1993 | Return made up to 19/05/93; full list of members
|
9 June 1993 | Return made up to 19/05/93; full list of members
|
9 June 1993 | Full accounts made up to 3 April 1993 (19 pages) |
8 December 1992 | Full accounts made up to 28 March 1992 (24 pages) |
8 December 1992 | Full accounts made up to 28 March 1992 (24 pages) |
22 November 1991 | Full accounts made up to 30 March 1991 (25 pages) |
22 November 1991 | Full accounts made up to 30 March 1991 (25 pages) |
14 June 1990 | Full accounts made up to 31 March 1990 (18 pages) |
14 June 1990 | Full accounts made up to 31 March 1990 (18 pages) |
16 August 1989 | Full accounts made up to 1 April 1989 (14 pages) |
16 August 1989 | Full accounts made up to 1 April 1989 (14 pages) |
16 August 1989 | Full accounts made up to 1 April 1989 (14 pages) |
7 December 1988 | Full accounts made up to 2 April 1988 (15 pages) |
7 December 1988 | Full accounts made up to 2 April 1988 (15 pages) |
7 December 1988 | Full accounts made up to 2 April 1988 (15 pages) |
7 October 1987 | Accounts made up to 28 March 1987 (15 pages) |
7 October 1987 | Accounts made up to 28 March 1987 (15 pages) |
7 January 1987 | Return made up to 11/11/86; full list of members (8 pages) |
7 January 1987 | Full accounts made up to 29 March 1986 (15 pages) |
7 January 1987 | Return made up to 11/11/86; full list of members (8 pages) |
7 January 1987 | Full accounts made up to 29 March 1986 (15 pages) |
3 January 1984 | Company name changed\certificate issued on 03/01/84 (4 pages) |
3 January 1984 | Company name changed\certificate issued on 03/01/84 (4 pages) |
9 August 1975 | Memorandum of association (21 pages) |
9 August 1975 | Memorandum of association (21 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |