London
SW1P 4WY
Director Name | Mr John Andrew Davis |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Staff M D |
Correspondence Address | Milford House 1 Corbett Street Droitwich Worcestershire WR9 7BQ |
Director Name | Mr Roger Richard Thomas Gullick |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(85 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 38 Lodge Road Walsall West Midlands WS5 3LA |
Director Name | Mr John William Sarrington |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Finance Manager |
Correspondence Address | 25 Coldermeadow Avenue Corby Northamptonshire NN18 9AJ |
Director Name | Mr John Norman Tweedale |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 478 Sutton Road Walsall West Midlands WS5 3AZ |
Secretary Name | Maurice Raymond Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(85 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 32 Rockingham Road Kettering Northamptonshire NN16 8JS |
Director Name | Philip Varley |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 1997) |
Role | Commercial Manager |
Correspondence Address | 13 Woolsthorpe Road Woolsthorpe By Colsterwo Grantham Lincolnshire NG33 5NT |
Secretary Name | Mr Alec James Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(86 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 53 Manning Road Moulton Northampton Northamptonshire NN3 7HJ |
Director Name | David Stuart Brown |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(90 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 March 1998) |
Role | Commercial Manager |
Correspondence Address | 44 West Streett Easton-On-The-Hill Stamford Lincolnshire PE9 3LS |
Director Name | Derek Guy Glover |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Middle Lane Stoke Albany Market Harborough Leicestershire LE16 8QA |
Director Name | Timothy Glyn Wheeler |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2002) |
Role | Managing Director |
Correspondence Address | 32 Highside Road Heighington Village Newton Aycliffe County Durham DL5 6PG |
Director Name | Peter Samuel Wilks |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(91 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House 35 Towngate West Market Deeping Peterborough Cambridgeshire PE6 8DG |
Director Name | Frants Otto Nielsen |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2002(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2008) |
Role | Finance Controlle |
Country of Residence | England |
Correspondence Address | Laapersweg 1 1213 Va Hilversum The Netherlands |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(100 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | 40 Besant Way Neasden London NW10 0TY |
Director Name | Mr Paul Rodger Strickland |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Lewes Road Haywards Heath West Sussex RH17 7SP |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(101 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(112 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(104 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2019) |
Correspondence Address | 30 Millbank London SW1P 4WY |
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 100 other UK companies use this postal address |
23m at £1 | Tata Steel Uk Limited 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Co LTD 0.00% Ordinary |
Latest Accounts | 31 March 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
7 June 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
15 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (12 pages) |
29 November 2019 | Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019 (1 page) |
29 November 2019 | Termination of appointment of Theresa Valerie Robinson as a secretary on 3 October 2019 (2 pages) |
29 November 2019 | Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019 (1 page) |
28 November 2019 | Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages) |
21 October 2019 | Registered office address changed from 30 Millbank London SW1P 4WY to 30 Millbank London SW1P 4WY on 21 October 2019 (2 pages) |
21 October 2019 | Appointment of a voluntary liquidator (3 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Declaration of solvency (6 pages) |
27 January 2017 | Restoration by order of the court (3 pages) |
27 January 2017 | Restoration by order of the court (3 pages) |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Statement by directors (1 page) |
10 July 2012 | Solvency statement dated 02/07/12 (1 page) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Statement by directors (1 page) |
10 July 2012 | Solvency statement dated 02/07/12 (1 page) |
10 July 2012 | Resolutions
|
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 July 2011 | Appointment of British Steel Directors (Nominees)Limited as a director (2 pages) |
5 July 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
5 July 2011 | Appointment of British Steel Directors (Nominees)Limited as a director (2 pages) |
5 July 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 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) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
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) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 May 2008 | Return made up to 07/06/07; full list of members (4 pages) |
29 May 2008 | Return made up to 07/06/07; full list of members (4 pages) |
6 May 2008 | Appointment terminated director peter wilks (1 page) |
6 May 2008 | Appointment terminated director frants nielsen (1 page) |
6 May 2008 | Appointment terminated director derek glover (1 page) |
6 May 2008 | Director appointed allison leigh scandrett (2 pages) |
6 May 2008 | Director appointed paul roger strickland (3 pages) |
6 May 2008 | Appointment terminated director peter wilks (1 page) |
6 May 2008 | Appointment terminated director frants nielsen (1 page) |
6 May 2008 | Appointment terminated director derek glover (1 page) |
6 May 2008 | Director appointed allison leigh scandrett (2 pages) |
6 May 2008 | Director appointed paul roger strickland (3 pages) |
15 November 2007 | Return made up to 27/05/07; full list of members (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: birmingham road oldbury warley west midlands B69 4DA (1 page) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Return made up to 27/05/07; full list of members (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: birmingham road oldbury warley west midlands B69 4DA (1 page) |
15 November 2007 | Location of register of members (1 page) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members
|
18 June 2004 | Return made up to 07/06/04; full list of members
|
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 1 April 2000 (12 pages) |
10 April 2001 | Full accounts made up to 1 April 2000 (12 pages) |
20 June 2000 | Return made up to 07/06/00; full list of members
|
20 June 2000 | Return made up to 07/06/00; full list of members
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
30 September 1999 | Full accounts made up to 3 April 1999 (20 pages) |
30 September 1999 | Full accounts made up to 3 April 1999 (20 pages) |
9 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Ad 02/10/98--------- £ si [email protected]=15000000 £ ic 8000000/23000000 (2 pages) |
18 November 1998 | £ nc 8020000/23020000 02/10/98 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Ad 02/10/98--------- £ si [email protected]=15000000 £ ic 8000000/23000000 (2 pages) |
18 November 1998 | £ nc 8020000/23020000 02/10/98 (1 page) |
25 August 1998 | Full accounts made up to 28 March 1998 (18 pages) |
25 August 1998 | Full accounts made up to 28 March 1998 (18 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 07/06/98; full list of members
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 07/06/98; full list of members
|
29 June 1998 | New director appointed (2 pages) |
31 January 1998 | Full accounts made up to 29 March 1997 (21 pages) |
31 January 1998 | Full accounts made up to 29 March 1997 (21 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 30 March 1996 (21 pages) |
31 January 1997 | Full accounts made up to 30 March 1996 (21 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 07/06/96; full list of members
|
13 June 1996 | Return made up to 07/06/96; full list of members
|
3 January 1996 | Full accounts made up to 1 April 1995 (19 pages) |
3 January 1996 | Full accounts made up to 1 April 1995 (19 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (266 pages) |
6 July 1990 | Full accounts made up to 31 March 1990 (16 pages) |
6 July 1990 | Full accounts made up to 31 March 1990 (16 pages) |
17 August 1989 | Full accounts made up to 1 April 1989 (14 pages) |
17 August 1989 | Full accounts made up to 1 April 1989 (14 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (18 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (18 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (14 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (14 pages) |
23 May 1977 | Accounts made up to 31 December 1977 (13 pages) |
23 May 1977 | Accounts made up to 31 December 1977 (13 pages) |
14 December 1906 | Certificate of incorporation (1 page) |
14 December 1906 | Incorporation (35 pages) |
14 December 1906 | Certificate of incorporation (1 page) |
14 December 1906 | Incorporation (35 pages) |