Company NameBritish Steel Exports Limited
Company StatusDissolved
Company Number00087076
CategoryPrivate Limited Company
Incorporation Date1 January 1906(118 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NamesBritish Steel Corporation (Exports) Limited and British Steel Corporation (Exports) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed01 October 1992(86 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 1999(93 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 18 May 2010)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(86 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(86 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
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
Appointed01 October 1992(86 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr James Louis Whitfield
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(86 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleAccountant
Correspondence Address6 Searchwood Road
Warlingham
Surrey
CR6 9BA

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Registered office changed on 29/07/2009 from 15 great marlborough street london W1V 1AF (1 page)
29 July 2009Registered office changed on 29/07/2009 from 15 great marlborough street london W1V 1AF (1 page)
25 July 2009Compulsory strike-off action has been suspended (1 page)
25 July 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2004Restoration by order of the court (6 pages)
30 March 2004Restoration by order of the court (6 pages)
27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (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)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
20 December 1999Application for striking-off (1 page)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
31 January 1999Accounts made up to 28 March 1998 (6 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
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)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
23 October 1997Return made up to 01/10/97; full list of members (9 pages)
23 October 1997Return made up to 01/10/97; full list of members (9 pages)
3 October 1997Accounts made up to 29 March 1997 (6 pages)
3 October 1997Accounts for a dormant company made up to 29 March 1997 (6 pages)
17 February 1997Accounts made up to 30 March 1996 (7 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (7 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Return made up to 01/10/96; full list of members (12 pages)
11 October 1996Return made up to 01/10/96; full list of members (12 pages)
16 January 1996Full accounts made up to 1 April 1995 (14 pages)
16 January 1996Full accounts made up to 1 April 1995 (14 pages)
16 January 1996Full accounts made up to 1 April 1995 (14 pages)
13 October 1995Return made up to 01/10/95; full list of members (7 pages)
13 October 1995Return made up to 01/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)