Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2001(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 July 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | The Grove Eaglesbush Neath West Glamorgan SA11 2AN Wales |
Director Name | Mr David Stephen Maddock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 4 Larkspur Close Bryncoch Neath West Glamorgan SA10 7ER Wales |
Director Name | Mr Alan Guy Smith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 73 Bryntawe Road Ynystawe Swansea West Glamorgan SA6 5AF Wales |
Director Name | Mr Brian Charles Turner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | Ravensworth Thirlestaine Road Cheltenham Gloucestershire GL53 7AS Wales |
Secretary Name | Mr Alan Thomas Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 655 Gower Road Upper Killay Swansea West Glamorgan SA2 7HE Wales |
Director Name | John Martin Bryant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 3 Cottage Gardens Laleston Bridgend Mid Glamorgan CF32 0LL Wales |
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Mr Allan Jardine Johnston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(52 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft The Narth Monmouth Monmouthshire NP25 4QH Wales |
Director Name | Malcolm George Loucks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 February 1996(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 1 Woodsway High Drive Oxshott Leatherhead Surrey KT22 0ND |
Director Name | David Michael Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2000) |
Role | Financial Director |
Correspondence Address | La Roche 106a Bishopston Road Bishopston Swansea SA3 3EW Wales |
Director Name | Ian David Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2000) |
Role | Financial Director |
Correspondence Address | 15 Darren Close Cowbridge South Glamorgan CF71 7DE Wales |
Registered Address | C/O Corus Uk Limited 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 | £6,649,000 |
Latest Accounts | 1 January 2005 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
11 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Resolutions
|
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: llandybie ammanford carmarthenshire SA18 3JG (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
27 July 2002 | Full accounts made up to 29 December 2001 (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (7 pages) |
22 October 2001 | New director appointed (4 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 1 April 2000 (7 pages) |
15 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 3 April 1999 (14 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 28 March 1998 (17 pages) |
8 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
18 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
24 September 1996 | Return made up to 16/09/96; full list of members
|
16 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
9 November 1995 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
18 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |