Company NameBore Steel Limited
Company StatusDissolved
Company Number00370550
CategoryPrivate Limited Company
Incorporation Date10 November 1941(82 years, 6 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 1999(57 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 04 September 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(50 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1995)
RoleManager-British Steel Plc
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(50 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1995)
RoleFin Controller
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Secretary NameMr John David Clifford
NationalityBritish
StatusResigned
Appointed31 August 1992(50 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address29 High Arcal Drive
Woodsetton
Dudley
West Midlands
DY3 1BN
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(53 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(53 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed14 March 1995(53 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(67 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(67 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(71 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitetatasteel.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

16m at £1Bore Samson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 October 1987Delivered on: 16 October 1987
Satisfied on: 10 August 1996
Persons entitled: First National Bank of Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
4 June 2021Return of final meeting in a members' voluntary winding up (27 pages)
14 April 2021Registered 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)
13 April 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
13 April 2021Change of details for Bore Samson Group Limited as a person with significant control on 8 April 2021 (2 pages)
8 January 2021Liquidators' statement of receipts and payments to 24 September 2020 (15 pages)
11 October 2019Declaration of solvency (6 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
8 October 2019Appointment of a voluntary liquidator (3 pages)
12 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
4 January 2019Full accounts made up to 31 March 2018 (14 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
22 March 2018Solvency Statement dated 21/03/18 (1 page)
22 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2018Statement of capital on 22 March 2018
  • GBP 1.60
(3 pages)
22 March 2018Statement by Directors (1 page)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 16,000,000
(3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 16,000,000
(3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 16,000,000
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16,000,000
(4 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16,000,000
(4 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16,000,000
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 16,000,000
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 16,000,000
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 16,000,000
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 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)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 August 2007Return made up to 01/08/07; full list of members (5 pages)
31 August 2007Return made up to 01/08/07; full list of members (5 pages)
1 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
1 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
4 September 2006Return made up to 01/08/06; full list of members (5 pages)
4 September 2006Return made up to 01/08/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 August 2005Return made up to 01/08/05; full list of members (5 pages)
18 August 2005Return made up to 01/08/05; full list of members (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
19 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
20 August 2003Return made up to 01/08/03; full list of members (6 pages)
20 August 2003Return made up to 01/08/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
6 August 2001Return made up to 01/08/01; full list of members (2 pages)
6 August 2001Return made up to 01/08/01; full list of members (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
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)
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 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
31 July 2000Return made up to 01/08/00; full list of members (3 pages)
31 July 2000Return made up to 01/08/00; full list of members (3 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (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)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
16 August 1999Return made up to 01/08/99; full list of members (7 pages)
16 August 1999Return made up to 01/08/99; full list of members (7 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1999Director resigned (1 page)
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)
24 February 1999Director resigned (1 page)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
17 September 1998Return made up to 31/08/98; full list of members (12 pages)
17 September 1998Return made up to 31/08/98; full list of members (12 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
22 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Return made up to 31/08/97; full list of members (17 pages)
22 September 1997Return made up to 31/08/97; full list of members (17 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
27 September 1996Return made up to 31/08/96; full list of members (10 pages)
27 September 1996Return made up to 31/08/96; full list of members (10 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
2 October 1995Return made up to 31/08/95; full list of members (12 pages)
2 October 1995Return made up to 31/08/95; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)
10 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 February 1992Accounts made up to 31 March 1991 (10 pages)
14 March 1991Accounts made up to 31 March 1990 (17 pages)
14 March 1991Accounts made up to 31 March 1990 (17 pages)
25 April 1990Nc inc already adjusted 23/03/90 (1 page)
10 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1990Nc inc already adjusted 23/03/90 (1 page)
10 April 1990Ad 23/03/90--------- £ si 15950000@1=15950000 £ ic 50000/16000000 (2 pages)
21 November 1975Company name changed\certificate issued on 21/11/75 (2 pages)
21 November 1975Company name changed\certificate issued on 21/11/75 (2 pages)
10 November 1941Certificate of incorporation (1 page)
10 November 1941Incorporation (23 pages)
10 November 1941Incorporation (23 pages)
10 November 1941Certificate of incorporation (1 page)