London
SW1X 7HS
Director Name | Alistair John Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Fairlawn 6 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Director Name | Mr Ralph John Madden |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Makindye Lodge 7 Victoria Road Malvern Worcestershire WR14 2TE |
Director Name | Robert Arnold John Woollen |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial House Merrycock Lane Heighington Lincoln LN4 1QL |
Secretary Name | Paul John Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 51 Kittiwake Drive Kidderminster Worcestershire DY10 4RS |
Director Name | Mr Graham Roche Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 January 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Hollow Tree Lane Tardebigge Bromsgrove Worcestershire B60 1PR |
Director Name | John Archer Dawson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1996) |
Role | Divisional Managing Director |
Correspondence Address | The Thatched Cottage Angel Street Upper Bentley Worcestershire B97 5TA |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 February 2009) |
Role | Secretary |
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 |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Telephone | 01527 579200 |
---|---|
Telephone region | Redditch |
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 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 August 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 17 September 2020 (overdue) |
16 May 1980 | Delivered 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 |
---|
14 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (13 pages) |
---|---|
21 October 2019 | Resolutions
|
21 October 2019 | Appointment of a voluntary liquidator (3 pages) |
21 October 2019 | Declaration of solvency (6 pages) |
4 October 2019 | Statement by Directors (1 page) |
4 October 2019 | Statement of capital on 4 October 2019
|
4 October 2019 | Resolutions
|
4 October 2019 | Solvency Statement dated 04/10/19 (1 page) |
12 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 6 August 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) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 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) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
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) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
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) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
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) |
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) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
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) |
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) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
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) |
2 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
31 August 2007 | Return made up to 06/08/07; 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) |
4 September 2006 | Return made up to 06/08/06; full list of members (5 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (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) |
18 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
18 August 2005 | Return made up to 06/08/05; 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) |
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) |
13 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
13 August 2004 | Return made up to 06/08/04; 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) |
20 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 06/08/03; 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 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
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) |
10 August 2001 | Return made up to 06/08/01; full list of members (2 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page) |
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) |
23 August 2000 | Return made up to 06/08/00; full list of members (3 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (3 pages) |
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) |
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) |
23 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
23 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
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) |
26 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of register of members (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) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
17 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
17 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
29 January 1997 | Company name changed united engineering and forging l imited\certificate issued on 29/01/97 (2 pages) |
29 January 1997 | Company name changed united engineering and forging l imited\certificate issued on 29/01/97 (2 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
22 April 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
22 April 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members
|
30 August 1995 | Return made up to 06/08/95; full list of members
|
7 July 1995 | Registered office changed on 07/07/95 from: newton works bromsgrove worcestershire B60 3DZ (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: newton works bromsgrove worcestershire B60 3DZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (198 pages) |