Company NameBritish Steel Employee Share Ownership Trustees Limited
Company StatusDissolved
Company Number00272870
CategoryPrivate Limited Company
Incorporation Date8 February 1933(91 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameVictoria Steel Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed16 June 2005(72 years, 4 months after company formation)
Appointment Duration9 years (closed 08 July 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(79 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 08 July 2014)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed29 October 2013(80 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 08 July 2014)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameDr David Grieves
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1997)
RoleVice Chairman Bs Plc
Correspondence Address4 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMr David Anthony Harrison
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2003)
RoleEnvironmental Engineer
Country of ResidenceEngland
Correspondence Address18 Revesby Court
Scunthorpe
South Humberside
DN16 2EF
Director NameSir Brian Scott Moffat
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2003)
RoleNon Exec Chairman
Correspondence AddressSpringfield Farm
Earlswood
Chepstow
Gwent
NP6 6AT
Wales
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1999)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMr Amos David George Williams
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 October 2013)
RoleSteel Worker
Country of ResidenceWales
Correspondence Address50 Thornhill Close
Upper Cwmbran
Gwent
NP44 5TQ
Wales
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(66 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(66 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2012)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(72 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP

Location

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

Shareholders

16 at £1Tata Steel Uk LTD
94.12%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
5.88%
Ordinary

Accounts

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

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
29 October 2013Termination of appointment of Amos Williams as a director (1 page)
29 October 2013Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 17
(4 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 17
(4 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 July 2011Termination of appointment of Paul Strickland as a director (1 page)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Amos David George Williams on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Paul Rodger Strickland on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Rodger Strickland on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Amos David George Williams on 1 January 2010 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
29 January 2007Return made up to 01/01/07; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 01/01/06; full list of members (6 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
26 January 2004Return made up to 01/01/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
25 January 2003Return made up to 01/01/03; full list of members (8 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
26 January 2002Return made up to 01/01/02; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (7 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (7 pages)
3 January 2001Return made up to 01/01/01; full list of members (3 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
19 January 2000Return made up to 01/01/00; full list of members (11 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
29 January 1999Return made up to 01/01/99; full list of members (9 pages)
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)
29 January 1998Return made up to 01/01/98; full list of members (9 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1997Accounts for a dormant company made up to 29 March 1997 (6 pages)
8 July 1997Director resigned (1 page)
1 February 1997Full accounts made up to 30 March 1996 (7 pages)
20 January 1997Return made up to 01/01/97; full list of members (11 pages)
7 February 1996Full accounts made up to 1 April 1995 (7 pages)
7 February 1996Full accounts made up to 1 April 1995 (7 pages)
26 January 1996Return made up to 01/01/96; full list of members (8 pages)
26 January 1996Director's particulars changed (2 pages)