Company NameSeamless Tubes Limited
Company StatusDissolved
Company Number00062670
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameT I Weldless Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 February 1998(96 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr John Andrew Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleStaff Md B Steel Plc
Correspondence AddressMilford House 1 Corbett Street
Droitwich
Worcestershire
WR9 7BQ
Director NameMr John William Sarrington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleManager-British Steel Plc
Correspondence Address25 Coldermeadow Avenue
Corby
Northamptonshire
NN18 9AJ
Secretary NameMr Keith Andrew Robinson
NationalityBritish
StatusResigned
Appointed19 May 1992(90 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodhouse Cottages
Patshull Road Pattingham
Wolverhampton
WV6 7DU
Secretary NameMaurice Raymond Walker
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address32 Rockingham Road
Kettering
Northamptonshire
NN16 8JS
Secretary NameTimothy James Bird
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 1993)
RoleSecretary
Correspondence AddressRose Cottage
Thorpe Waterville
Kettering
Northamptonshire
NN14 3ED
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(91 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(91 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed25 May 1993(91 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(107 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(107 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(111 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitetatasteel.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £1Tata Steel Uk LTD
100.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2020Liquidators' statement of receipts and payments to 24 September 2020 (12 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Declaration of solvency (6 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
20 September 2019Statement by Directors (1 page)
20 September 2019Statement of capital on 20 September 2019
  • GBP 1.00
(3 pages)
20 September 2019Solvency Statement dated 19/09/19 (1 page)
20 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000,000
(3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000,000
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000,000
(4 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000,000
(4 pages)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000,000
(4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 June 2013Director's details changed for British Steel Directors (Nominees) Limited on 4 June 2013 (1 page)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for British Steel Directors (Nominees) Limited on 4 June 2013 (1 page)
4 June 2013Director's details changed for British Steel Directors (Nominees) Limited on 4 June 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 25 May 2010 (1 page)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 25 May 2010 (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/09; full list of members (4 pages)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Director appointed allison leigh scandrett (2 pages)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Director appointed allison leigh scandrett (2 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 25/05/08; full list of members (3 pages)
20 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 June 2007Return made up to 25/05/07; full list of members (5 pages)
19 June 2007Return made up to 25/05/07; full list of members (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 19/05/06; full list of members (5 pages)
7 June 2006Return made up to 19/05/06; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
18 July 2005Return made up to 19/05/05; full list of members (5 pages)
18 July 2005Return made up to 19/05/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
14 June 2004Return made up to 19/05/04; full list of members (5 pages)
14 June 2004Return made up to 19/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 May 2002Return made up to 19/05/02; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 15 great marlborough street, london, W1V 2BS (1 page)
29 May 2002Return made up to 19/05/02; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 15 great marlborough street london W1V 2BS (1 page)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
1 June 2001Return made up to 19/05/01; full list of members (2 pages)
1 June 2001Return made up to 19/05/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
2 June 2000Return made up to 19/05/00; full list of members (3 pages)
2 June 2000Return made up to 19/05/00; full list of members (3 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
24 May 1999Return made up to 19/05/99; full list of members (5 pages)
24 May 1999Return made up to 19/05/99; full list of members (5 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
9 June 1998Return made up to 19/05/98; full list of members (8 pages)
9 June 1998Director's particulars changed (1 page)
9 June 1998Return made up to 19/05/98; full list of members (8 pages)
9 June 1998Director's particulars changed (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Return made up to 19/05/97; full list of members (9 pages)
12 June 1997Return made up to 19/05/97; full list of members (9 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
26 May 1996Return made up to 19/05/96; full list of members (10 pages)
26 May 1996Return made up to 19/05/96; full list of members (10 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
1 June 1995Return made up to 19/05/95; full list of members (12 pages)
1 June 1995Return made up to 19/05/95; full list of members (12 pages)
10 February 1995Accounts for a dormant company made up to 2 April 1994 (5 pages)
10 February 1995Accounts for a dormant company made up to 2 April 1994 (5 pages)
10 February 1995Accounts for a dormant company made up to 2 April 1994 (5 pages)
9 June 1993Full accounts made up to 3 April 1993 (19 pages)
9 June 1993Full accounts made up to 3 April 1993 (19 pages)
9 June 1993Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1993Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1993Full accounts made up to 3 April 1993 (19 pages)
8 December 1992Full accounts made up to 28 March 1992 (24 pages)
8 December 1992Full accounts made up to 28 March 1992 (24 pages)
22 November 1991Full accounts made up to 30 March 1991 (25 pages)
22 November 1991Full accounts made up to 30 March 1991 (25 pages)
14 June 1990Full accounts made up to 31 March 1990 (18 pages)
14 June 1990Full accounts made up to 31 March 1990 (18 pages)
16 August 1989Full accounts made up to 1 April 1989 (14 pages)
16 August 1989Full accounts made up to 1 April 1989 (14 pages)
16 August 1989Full accounts made up to 1 April 1989 (14 pages)
7 December 1988Full accounts made up to 2 April 1988 (15 pages)
7 December 1988Full accounts made up to 2 April 1988 (15 pages)
7 December 1988Full accounts made up to 2 April 1988 (15 pages)
7 October 1987Accounts made up to 28 March 1987 (15 pages)
7 October 1987Accounts made up to 28 March 1987 (15 pages)
7 January 1987Return made up to 11/11/86; full list of members (8 pages)
7 January 1987Full accounts made up to 29 March 1986 (15 pages)
7 January 1987Return made up to 11/11/86; full list of members (8 pages)
7 January 1987Full accounts made up to 29 March 1986 (15 pages)
3 January 1984Company name changed\certificate issued on 03/01/84 (4 pages)
3 January 1984Company name changed\certificate issued on 03/01/84 (4 pages)
9 August 1975Memorandum of association (21 pages)
9 August 1975Memorandum of association (21 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)