London
SW1P 4WY
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 July 2014) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2013(80 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 July 2014) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Dr David Grieves |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 1997) |
Role | Vice Chairman Bs Plc |
Correspondence Address | 4 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr David Anthony Harrison |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2003) |
Role | Environmental Engineer |
Country of Residence | England |
Correspondence Address | 18 Revesby Court Scunthorpe South Humberside DN16 2EF |
Director Name | Sir Brian Scott Moffat |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2003) |
Role | Non Exec Chairman |
Correspondence Address | Springfield Farm Earlswood Chepstow Gwent NP6 6AT Wales |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Mr Amos David George Williams |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 October 2013) |
Role | Steel Worker |
Country of Residence | Wales |
Correspondence Address | 50 Thornhill Close Upper Cwmbran Gwent NP44 5TQ Wales |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(59 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(66 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(66 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2012) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr Paul Rodger Strickland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(72 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Lewes Road Haywards Heath West Sussex RH17 7SP |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
16 at £1 | Tata Steel Uk LTD 94.12% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 5.88% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
29 October 2013 | Termination of appointment of Amos Williams as a director (1 page) |
29 October 2013 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 July 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Amos David George Williams on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Paul Rodger Strickland on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Rodger Strickland on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Amos David George Williams on 1 January 2010 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (7 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (7 pages) |
3 January 2001 | Return made up to 01/01/01; full list of members (3 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
19 January 2000 | Return made up to 01/01/00; full list of members (11 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
29 January 1999 | Return made up to 01/01/99; full list of members (9 pages) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SP (1 page) |
29 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
15 January 1998 | Resolutions
|
3 October 1997 | Accounts for a dormant company made up to 29 March 1997 (6 pages) |
8 July 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 30 March 1996 (7 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (11 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (7 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (7 pages) |
26 January 1996 | Return made up to 01/01/96; full list of members (8 pages) |
26 January 1996 | Director's particulars changed (2 pages) |