London
SW1X 7HS
Director Name | Harry James William Dodd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 1995) |
Role | Manager-British Steel Plc |
Country of Residence | England |
Correspondence Address | 15 Ash Hill Wolverhampton West Midlands WV3 9DR |
Director Name | Geoffrey Douglas Duffell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 1995) |
Role | Fin Controller |
Correspondence Address | Velmor House 85 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JJ |
Secretary Name | Mr John David Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 29 High Arcal Drive Woodsetton Dudley West Midlands DY3 1BN |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(53 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | tatasteel.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
16m at £1 | Bore Samson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 1987 | Delivered 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 |
---|
4 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
4 June 2021 | Return of final meeting in a members' voluntary winding up (27 pages) |
14 April 2021 | Registered 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 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
13 April 2021 | Change of details for Bore Samson Group Limited as a person with significant control on 8 April 2021 (2 pages) |
8 January 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (15 pages) |
11 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
22 March 2018 | Solvency Statement dated 21/03/18 (1 page) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement of capital on 22 March 2018
|
22 March 2018 | Statement by Directors (1 page) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
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) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (2 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
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) |
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 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
31 July 2000 | Return made up to 01/08/00; full list of members (3 pages) |
31 July 2000 | Return made up to 01/08/00; full list of members (3 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
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) |
24 February 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
22 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
22 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
22 September 1997 | Return made up to 31/08/97; full list of members (17 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (17 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (10 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (10 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
2 October 1995 | Return made up to 31/08/95; full list of members (12 pages) |
2 October 1995 | Return made up to 31/08/95; full list of members (12 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 March 1995 | Director resigned;new director appointed (3 pages) |
10 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 February 1992 | Accounts made up to 31 March 1991 (10 pages) |
14 March 1991 | Accounts made up to 31 March 1990 (17 pages) |
14 March 1991 | Accounts made up to 31 March 1990 (17 pages) |
25 April 1990 | Nc inc already adjusted 23/03/90 (1 page) |
10 April 1990 | Resolutions
|
10 April 1990 | Nc inc already adjusted 23/03/90 (1 page) |
10 April 1990 | Ad 23/03/90--------- £ si 15950000@1=15950000 £ ic 50000/16000000 (2 pages) |
21 November 1975 | Company name changed\certificate issued on 21/11/75 (2 pages) |
21 November 1975 | Company name changed\certificate issued on 21/11/75 (2 pages) |
10 November 1941 | Certificate of incorporation (1 page) |
10 November 1941 | Incorporation (23 pages) |
10 November 1941 | Incorporation (23 pages) |
10 November 1941 | Certificate of incorporation (1 page) |