Company NameUnited Engineering Steels (Nominees) Limited
Company StatusDissolved
Company Number00413597
CategoryPrivate Limited Company
Incorporation Date25 June 1946(77 years, 10 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(49 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(50 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(50 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Dennis Wright Allen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(45 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1993)
RoleFinance Director
Correspondence Address3 Birch Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director NameMr Alistair Robert Love
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(45 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1993)
RoleSecretary
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(45 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleDirector & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Secretary NameMr Alistair Robert Love
NationalityBritish
StatusResigned
Appointed26 March 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(46 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1996)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr David Radcliffe Stone
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Graham Road
Fulwood
Sheffield
South Yorkshire
S10 3GQ
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed14 October 1994(48 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(49 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(49 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Return made up to 26/03/97; full list of members (9 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996New director appointed (1 page)
19 May 1996Secretary resigned (2 pages)
19 May 1996Director resigned (1 page)
18 April 1996Return made up to 26/03/96; full list of members (6 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New secretary appointed (1 page)
1 April 1996Secretary resigned (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
6 July 1995Location of register of members (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham south yorkshire S60 1DQ (1 page)
6 July 1995Location of register of directors' interests (1 page)
30 May 1995Return made up to 26/03/95; full list of members (12 pages)