Company NameCold Drawn Tubes Limited
Company StatusDissolved
Company Number00091224
CategoryPrivate Limited Company
Incorporation Date14 December 1906(117 years, 4 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NamesTubes Limited and Ti Tubes Limited

Business Activity

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

Directors

Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(112 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2021)
RoleDirector Audit
Country of ResidenceWales
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr John Norman Tweedale
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(85 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address478 Sutton Road
Walsall
West Midlands
WS5 3AZ
Director NameMr John Andrew Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(85 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleStaff M D
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
Appointed07 June 1992(85 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleFinance Manager
Correspondence Address25 Coldermeadow Avenue
Corby
Northamptonshire
NN18 9AJ
Director NameMr Roger Richard Thomas Gullick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(85 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address38 Lodge Road
Walsall
West Midlands
WS5 3LA
Secretary NameMaurice Raymond Walker
NationalityBritish
StatusResigned
Appointed07 June 1992(85 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address32 Rockingham Road
Kettering
Northamptonshire
NN16 8JS
Director NamePhilip Varley
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(85 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 1997)
RoleCommercial Manager
Correspondence Address13 Woolsthorpe Road
Woolsthorpe By Colsterwo
Grantham
Lincolnshire
NG33 5NT
Secretary NameMr Alec James Nairn
NationalityBritish
StatusResigned
Appointed01 April 1993(86 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address53 Manning Road
Moulton
Northampton
Northamptonshire
NN3 7HJ
Director NameDerek Guy Glover
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(90 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Middle Lane Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameDavid Stuart Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(90 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 1998)
RoleCommercial Manager
Correspondence Address44 West Streett
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LS
Director NameTimothy Glyn Wheeler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(90 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2002)
RoleManaging Director
Correspondence Address32 Highside Road
Heighington Village
Newton Aycliffe
County Durham
DL5 6PG
Director NamePeter Samuel Wilks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(91 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House 35 Towngate West
Market Deeping
Peterborough
Cambridgeshire
PE6 8DG
Director NameFrants Otto Nielsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2002(95 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2008)
RoleFinance Controlle
Country of ResidenceEngland
Correspondence AddressLaapersweg 1
1213 Va Hilversum
The Netherlands
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed28 June 2007(100 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2019)
RoleCompany Director
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(101 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(101 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(112 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed24 June 2011(104 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2019)
Correspondence Address30 Millbank
London
SW1P 4WY

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

23m at £1Tata Steel Uk Limited
100.00%
Ordinary
1 at £1Newport & South Wales Tube Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (12 pages)
29 November 2019Termination of appointment of Theresa Valerie Robinson as a secretary on 3 October 2019 (2 pages)
29 November 2019Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019 (1 page)
29 November 2019Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019 (1 page)
28 November 2019Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 (2 pages)
13 November 2019Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages)
21 October 2019Registered office address changed from 30 Millbank London SW1P 4WY to 30 Millbank London SW1P 4WY on 21 October 2019 (2 pages)
21 October 2019Declaration of solvency (6 pages)
21 October 2019Appointment of a voluntary liquidator (3 pages)
21 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
(1 page)
27 January 2017Restoration by order of the court (3 pages)
27 January 2017Restoration by order of the court (3 pages)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company's share premium account 02/07/2012
(1 page)
10 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company's share premium account 02/07/2012
(1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 2
(4 pages)
10 July 2012Solvency statement dated 02/07/12 (1 page)
10 July 2012Statement by directors (1 page)
10 July 2012Statement by directors (1 page)
10 July 2012Solvency statement dated 02/07/12 (1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 2
(4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 July 2011Appointment of British Steel Directors (Nominees)Limited as a director (2 pages)
5 July 2011Termination of appointment of Paul Strickland as a director (1 page)
5 July 2011Termination of appointment of Paul Strickland as a director (1 page)
5 July 2011Appointment of British Steel Directors (Nominees)Limited as a director (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 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)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 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)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 May 2008Return made up to 07/06/07; full list of members (4 pages)
29 May 2008Return made up to 07/06/07; full list of members (4 pages)
6 May 2008Appointment terminated director frants nielsen (1 page)
6 May 2008Director appointed paul roger strickland (3 pages)
6 May 2008Director appointed allison leigh scandrett (2 pages)
6 May 2008Appointment terminated director derek glover (1 page)
6 May 2008Director appointed allison leigh scandrett (2 pages)
6 May 2008Appointment terminated director peter wilks (1 page)
6 May 2008Appointment terminated director derek glover (1 page)
6 May 2008Appointment terminated director frants nielsen (1 page)
6 May 2008Director appointed paul roger strickland (3 pages)
6 May 2008Appointment terminated director peter wilks (1 page)
15 November 2007Return made up to 27/05/07; full list of members (6 pages)
15 November 2007Registered office changed on 15/11/07 from: birmingham road oldbury warley west midlands B69 4DA (1 page)
15 November 2007Registered office changed on 15/11/07 from: birmingham road oldbury warley west midlands B69 4DA (1 page)
15 November 2007Return made up to 27/05/07; full list of members (6 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Location of register of members (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 07/06/06; full list of members (7 pages)
10 July 2006Return made up to 07/06/06; full list of members (7 pages)
13 June 2005Return made up to 07/06/05; full list of members (7 pages)
13 June 2005Return made up to 07/06/05; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 07/06/02; full list of members (8 pages)
4 July 2002Return made up to 07/06/02; full list of members (8 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 07/06/01; full list of members (7 pages)
18 June 2001Return made up to 07/06/01; full list of members (7 pages)
10 April 2001Full accounts made up to 1 April 2000 (12 pages)
10 April 2001Full accounts made up to 1 April 2000 (12 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Full accounts made up to 3 April 1999 (20 pages)
30 September 1999Full accounts made up to 3 April 1999 (20 pages)
9 June 1999Return made up to 07/06/99; full list of members (6 pages)
9 June 1999Return made up to 07/06/99; full list of members (6 pages)
18 November 1998£ nc 8020000/23020000 02/10/98 (1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1998Ad 02/10/98--------- £ si 15000000@1=15000000 £ ic 8000000/23000000 (2 pages)
18 November 1998£ nc 8020000/23020000 02/10/98 (1 page)
18 November 1998Ad 02/10/98--------- £ si 15000000@1=15000000 £ ic 8000000/23000000 (2 pages)
25 August 1998Full accounts made up to 28 March 1998 (18 pages)
25 August 1998Full accounts made up to 28 March 1998 (18 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1998Full accounts made up to 29 March 1997 (21 pages)
31 January 1998Full accounts made up to 29 March 1997 (21 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
31 January 1997Full accounts made up to 30 March 1996 (21 pages)
31 January 1997Full accounts made up to 30 March 1996 (21 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
13 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
13 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
3 January 1996Full accounts made up to 1 April 1995 (19 pages)
3 January 1996Full accounts made up to 1 April 1995 (19 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (266 pages)
6 July 1990Full accounts made up to 31 March 1990 (16 pages)
6 July 1990Full accounts made up to 31 March 1990 (16 pages)
17 August 1989Full accounts made up to 1 April 1989 (14 pages)
17 August 1989Full accounts made up to 1 April 1989 (14 pages)
19 August 1988Full accounts made up to 31 December 1987 (18 pages)
19 August 1988Full accounts made up to 31 December 1987 (18 pages)
17 May 1978Accounts made up to 31 December 1977 (14 pages)
17 May 1978Accounts made up to 31 December 1977 (14 pages)
23 May 1977Accounts made up to 31 December 1977 (13 pages)
23 May 1977Accounts made up to 31 December 1977 (13 pages)
14 December 1906Incorporation (35 pages)
14 December 1906Certificate of incorporation (1 page)
14 December 1906Incorporation (35 pages)
14 December 1906Certificate of incorporation (1 page)