Company NameRunblast Limited
DirectorBritish Steel Directors (Nominees) Limited
Company StatusLiquidation
Company Number00067646
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

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)
StatusCurrent
Appointed26 March 1998(96 years, 4 months after company formation)
Appointment Duration26 years, 1 month
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameAlistair John Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressFairlawn 6 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Director NameMr Ralph John Madden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Director NameRobert Arnold John Woollen
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial House
Merrycock Lane
Heighington
Lincoln
LN4 1QL
Secretary NamePaul John Furber
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address51 Kittiwake Drive
Kidderminster
Worcestershire
DY10 4RS
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 January 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Director NameJohn Archer Dawson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1996)
RoleDivisional Managing Director
Correspondence AddressThe Thatched Cottage
Angel Street
Upper Bentley
Worcestershire
B97 5TA
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(95 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed19 March 1997(95 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 February 2009)
RoleSecretary
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
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1996(94 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(94 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Contact

Telephone01527 579200
Telephone regionRedditch

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

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 August 2019 (4 years, 9 months ago)
Next Return Due17 September 2020 (overdue)

Charges

16 May 1980Delivered on: 23 May 1980
Persons entitled: Royal Exchange Assurance.

Classification: Supplemental trust deed
Secured details: Debenture stock of guest klen and nettlefolds (U.5.) limited amounting to £3,509,390 supplemental to a trust deed dated 27.11.70 and deeds supplemental thereto.
Particulars: First floating charge over the company's undertaking and assets present & future wheresoever situate (including any uncalled capital).
Fully Satisfied

Filing History

14 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (13 pages)
21 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
(1 page)
21 October 2019Appointment of a voluntary liquidator (3 pages)
21 October 2019Declaration of solvency (6 pages)
4 October 2019Statement by Directors (1 page)
4 October 2019Statement of capital on 4 October 2019
  • GBP 0.856640
(3 pages)
4 October 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 04/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2019Solvency Statement dated 04/10/19 (1 page)
12 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 6 August 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)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 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)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 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)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,566,403
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,566,403
(3 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)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,566,403
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,566,403
(4 pages)
19 August 2014Director's details changed for British Steel Directors (Nominees) Limited on 19 August 2014 (1 page)
19 August 2014Director's details changed for British Steel Directors (Nominees) Limited on 19 August 2014 (1 page)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,566,403
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,566,403
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,566,403
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,566,403
(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)
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)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
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)
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)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages)
20 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 06/08/09; full list of members (3 pages)
18 September 2009Return made up to 06/08/09; full list of members (3 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Director appointed allison leigh scandrett (2 pages)
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)
2 September 2008Return made up to 06/08/08; full list of members (3 pages)
2 September 2008Return made up to 06/08/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 August 2007Return made up to 06/08/07; full list of members (5 pages)
31 August 2007Return made up to 06/08/07; 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)
4 September 2006Return made up to 06/08/06; full list of members (5 pages)
4 September 2006Return made up to 06/08/06; full list of members (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)
18 August 2005Return made up to 06/08/05; full list of members (5 pages)
18 August 2005Return made up to 06/08/05; 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)
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)
13 August 2004Return made up to 06/08/04; full list of members (5 pages)
13 August 2004Return made up to 06/08/04; 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)
20 August 2003Return made up to 06/08/03; full list of members (6 pages)
20 August 2003Return made up to 06/08/03; 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 August 2002Return made up to 06/08/02; full list of members (6 pages)
29 August 2002Return made up to 06/08/02; full list of members (6 pages)
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)
10 August 2001Return made up to 06/08/01; full list of members (2 pages)
10 August 2001Return made up to 06/08/01; full list of members (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
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)
23 August 2000Return made up to 06/08/00; full list of members (3 pages)
23 August 2000Return made up to 06/08/00; full list of members (3 pages)
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)
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)
23 August 1999Return made up to 06/08/99; full list of members (8 pages)
23 August 1999Return made up to 06/08/99; full list of members (8 pages)
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)
26 August 1998Return made up to 06/08/98; full list of members (6 pages)
26 August 1998Return made up to 06/08/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (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)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
29 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)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
29 January 1997Company name changed united engineering and forging l imited\certificate issued on 29/01/97 (2 pages)
29 January 1997Company name changed united engineering and forging l imited\certificate issued on 29/01/97 (2 pages)
4 September 1996Director resigned (2 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Return made up to 06/08/96; full list of members (6 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Return made up to 06/08/96; full list of members (6 pages)
22 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
22 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
30 August 1995Return made up to 06/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 1995Return made up to 06/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 1995Registered office changed on 07/07/95 from: newton works bromsgrove worcestershire B60 3DZ (1 page)
7 July 1995Registered office changed on 07/07/95 from: newton works bromsgrove worcestershire B60 3DZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)