Company NameMidland Bright Drawn Steel Limited
Company StatusDissolved
Company Number00427214
CategoryPrivate Limited Company
Incorporation Date8 January 1947(77 years, 3 months ago)
Dissolution Date3 March 1998 (26 years, 1 month 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 NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(49 years, 7 months after company formation)
Appointment Duration1 year, 6 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, 2 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, 2 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 NameRupert Gregory Atkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address3 Russet Grove
Bawtry
Doncaster
South Yorkshire
DN10 6RN
Director NameMichael William Day
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameIan Peter Mobley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address17 Woodside Close
Walsall
West Midlands
WS5 3LU
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Secretary NameRoger Jeremy Dowson Haynes
NationalityBritish
StatusResigned
Appointed16 May 1992(45 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address97 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6DD
Director NamePeter William Crabb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address3 Norwood Drive
Sheffield
South Yorkshire
S5 7BH
Director NameRoger Jeremy Dowson Haynes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleCompany Accountant
Correspondence Address97 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6DD
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(49 years, 2 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, 2 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 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)
12 June 1997Return made up to 16/05/97; full list of members (7 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 February 1997New director appointed (3 pages)
3 July 1996Return made up to 16/05/96; full list of members (6 pages)
1 July 1996Location of register of members (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996New director appointed (1 page)
19 May 1996Secretary resigned;director resigned (2 pages)
19 May 1996Director resigned (1 page)
2 January 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/03 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
7 July 1995Location of debenture register (2 pages)
7 July 1995Location of register of directors' interests (1 page)
7 July 1995Location of register of members (1 page)
26 May 1995Return made up to 16/05/95; no change of members
  • 363(287) ‐ Registered office changed on 26/05/95
(4 pages)