Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2000(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 March 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Michael Leonard Biddell |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowbrook Church Lane Bobbington Stourbridge West Midlands DY7 5DH |
Director Name | Christopher James Deacy |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2000) |
Role | Operations Director |
Correspondence Address | 30 Sweetpool Lane Hagley Stourbridge West Midlands DY8 2XE |
Director Name | Michael John Franks |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2000) |
Role | Technical Director |
Correspondence Address | 200 Standhills Road Kingswinford West Midlands DY6 8JR |
Director Name | Michael John Godwin |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | 8 Hartwell Grove Stafford Staffordshire ST16 1RW |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1997) |
Role | Chairman |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Director Name | Alan Arthur Vurlan |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 May 1998) |
Role | Managing Director |
Correspondence Address | Monard 7 Lonsdale Road Walsall West Midlands WS5 3JJ |
Secretary Name | Michael John Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 8 Hartwell Grove Stafford Staffordshire ST16 1RW |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Mark Ian Carr |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Executive |
Correspondence Address | 2 St Annes Court Talygarn Pontyclun CF72 9HH Wales |
Director Name | Helen Grace Roderick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(59 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Farm Scethrog Brecon Powys LD3 7YG Wales |
Director Name | Mr David Stephen Maddock |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 4 Larkspur Close Bryncoch Neath West Glamorgan SA10 7ER Wales |
Secretary Name | Ian Russell Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 2 Blackberry Lane Shire Oak Walsall West Midlands WS9 9RQ |
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 |
Year | 2014 |
---|---|
Net Worth | £2,483,000 |
Latest Accounts | 1 January 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Resolutions
|
15 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
17 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
13 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
25 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page) |
7 March 2001 | Return made up to 22/02/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
1 February 2001 | Resolutions
|
9 May 2000 | New director appointed (5 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 15 marylebone road london NW1 5JD (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 3 April 1999 (20 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (21 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
18 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 22/02/98; no change of members
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
7 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
1 May 1997 | Auditor's resignation (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 30 September 1996 (24 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (23 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members (8 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (22 pages) |
7 March 1995 | Return made up to 22/02/95; no change of members
|