Company Name137050 Limited
DirectorBritish Steel Directors (Nominees) Limited
Company StatusActive
Company Number00137050
CategoryPrivate Limited Company
Incorporation Date17 July 1914(109 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusCurrent
Appointed11 December 1992(78 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusCurrent
Appointed26 February 1998(83 years, 8 months after company formation)
Appointment Duration26 years, 2 months
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(78 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NamePeter Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(78 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleAccountant
Correspondence Address42 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(79 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ

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-£3,906,000
Current Liabilities£6,935,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due25 December 2016 (overdue)

Filing History

23 August 2018Restoration by order of the court (2 pages)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Restoration by order of the court (4 pages)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2005Restoration by order of the court (5 pages)
24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
16 December 2003Voluntary strike-off action has been suspended (1 page)
15 April 2003Voluntary strike-off action has been suspended (1 page)
8 October 2002Voluntary strike-off action has been suspended (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
11 September 2001First Gazette notice for voluntary strike-off (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: 30 millbank london SW1P 4WY (1 page)
27 February 2001Voluntary strike-off action has been suspended (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)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
7 December 1999Voluntary strike-off action has been suspended (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Voluntary strike-off action has been suspended (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
30 December 1998Return made up to 11/12/98; full list of members (14 pages)
29 December 1998Director's particulars changed (1 page)
20 August 1998Auditor's resignation (1 page)
16 April 1998Location of debenture register (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 7SP (1 page)
17 March 1998New director appointed (2 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Return made up to 11/12/97; full list of members (14 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 11/12/96; full list of members (10 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 December 1995Return made up to 11/12/95; full list of members (14 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)