Company NameBritish Iron And Steel Research Association(The)
Company StatusDissolved
Company Number00388430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1944(79 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Raymond Pickford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(69 years, 8 months after company formation)
Appointment Duration1 year (closed 10 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameSharone Vanessa Gidwani
NationalityBritish
StatusClosed
Appointed03 March 2014(69 years, 8 months after company formation)
Appointment Duration1 year (closed 10 March 2015)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(48 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 October 2002)
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
Appointed01 October 1992(48 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed01 October 1992(48 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(58 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2005(61 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts2 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Accounts made up to 29 March 2003 (6 pages)
14 November 2014Accounts made up to 28 March 1998 (6 pages)
14 November 2014Accounts made up to 3 April 1999 (6 pages)
14 November 2014Annual return made up to 1 October 1998 (5 pages)
14 November 2014Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 14 November 2014 (1 page)
14 November 2014Accounts made up to 1 April 2000 (6 pages)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014190 form 15 great marlborough street london (1 page)
14 November 2014Annual return made up to 1 October 2000 (5 pages)
14 November 2014Accounts made up to 3 April 2004 (6 pages)
14 November 2014Annual return made up to 1 October 1999 (5 pages)
14 November 2014Registered office address changed from 15 Great Marlborough Street London W1F 7AS to 30 Millbank London SW1P 4WY on 14 November 2014 (1 page)
14 November 2014353 form 30 millbank london (1 page)
14 November 2014Accounts made up to 30 March 2002 (6 pages)
14 November 2014Termination of appointment of William John Cain as a director on 3 October 2002 (1 page)
14 November 2014Annual return made up to 1 October 2004 (5 pages)
14 November 2014353 form 15 great marlborough street london (1 page)
14 November 2014Accounts made up to 2 April 2005 (6 pages)
14 November 2014Annual return made up to 1 October 2003 (5 pages)
14 November 2014190 form 30 millbank london (1 page)
14 November 2014Annual return made up to 1 October 2002 (5 pages)
14 November 2014Annual return made up to 1 October 2001 (5 pages)
14 November 2014Accounts made up to 31 March 2001 (6 pages)
14 November 2014Termination of appointment of Derek Norman Bright as a director on 3 October 2002 (1 page)
18 March 2014Termination of appointment of Allison Leigh Scandrett as a secretary on 3 March 2014 (2 pages)
18 March 2014Appointment of Sharone Vanessa Gidwani as a secretary on 3 March 2014 (3 pages)
18 March 2014Termination of appointment of Paul Rodger Strickland as a director on 3 March 2014 (2 pages)
18 March 2014Termination of appointment of Paul Rodger Strickland as a director on 3 March 2014 (2 pages)
18 March 2014Appointment of Mr Andrew Raymond Pickford as a director on 3 March 2014 (3 pages)
18 March 2014Appointment of Mr Andrew Raymond Pickford as a director on 3 March 2014 (3 pages)
18 March 2014Appointment of Sharone Vanessa Gidwani as a secretary on 3 March 2014 (3 pages)
18 March 2014Termination of appointment of Allison Leigh Scandrett as a secretary on 3 March 2014 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
20 December 2002New director appointed (2 pages)
19 December 2002Restoration by order of the court (3 pages)
23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment, london SE1 7SP (1 page)
20 January 1998Accounts made up to 29 March 1997 (5 pages)
23 October 1997Annual return made up to 01/10/97 (6 pages)
1 February 1997Accounts made up to 30 March 1996 (5 pages)
11 October 1996Annual return made up to 01/10/96 (9 pages)
4 February 1996Accounts made up to 1 April 1995 (5 pages)
4 February 1996Accounts made up to 1 April 1995 (5 pages)
13 October 1995Annual return made up to 01/10/95 (5 pages)
27 June 1944Incorporation (25 pages)