London
SW1P 4WY
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(61 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 21 May 2013) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 1998(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 21 May 2013) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Richard Arthur Heckels |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 1996) |
Role | Director Welded Business |
Correspondence Address | 5 Arnhill Road Gretton Corby Northamptonshire NN17 3DN |
Director Name | Mr John William Sarrington |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 1997) |
Role | Finance Manager |
Correspondence Address | 25 Coldermeadow Avenue Corby Northamptonshire NN18 9AJ |
Director Name | Philip Varley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 1997) |
Role | Commercial Manager |
Correspondence Address | 13 Woolsthorpe Road Woolsthorpe By Colsterwo Grantham Lincolnshire NG33 5NT |
Secretary Name | Maurice Raymond Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 32 Rockingham Road Kettering Northamptonshire NN16 8JS |
Secretary Name | Timothy James Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage Thorpe Waterville Kettering Northamptonshire NN14 3ED |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(45 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 February 2009) |
Role | Secretary |
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(57 years, 8 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 |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
25k at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (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 Leigh Scandrett as a director on 1 December 2012 (1 page) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2012 (1 page) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2012 (1 page) |
28 November 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2012 (1 page) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Statement by directors (1 page) |
19 October 2012 | Solvency statement dated 10/10/12 (1 page) |
19 October 2012 | Statement by Directors (1 page) |
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Solvency Statement dated 10/10/12 (1 page) |
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) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 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) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 11 February 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 11 February 2009 (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment Terminated Secretary allison scandrett (1 page) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Director appointed allison leigh scandrett (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 made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
31 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
31 March 2007 | Accounts made up to 30 December 2006 (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
24 October 2006 | Return made up to 01/10/06; 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 made up to 31 December 2005 (5 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
15 August 2005 | Accounts made up to 1 January 2005 (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
28 October 2004 | Accounts made up to 3 January 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
31 October 2003 | Accounts made up to 28 December 2002 (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
2 November 2002 | Accounts made up to 29 December 2001 (5 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 15 great marlborough street london W1V 7AS (1 page) |
29 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
29 November 2001 | Location of debenture register (1 page) |
29 November 2001 | Location of register of members (1 page) |
29 November 2001 | Location of debenture register (1 page) |
29 November 2001 | Location of register of members (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 15 great marlborough street london W1V 7AS (1 page) |
29 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
27 October 2001 | Accounts made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (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 made up to 1 April 2000 (5 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (2 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
26 May 2000 | Accounts made up to 3 April 1999 (5 pages) |
26 May 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2000 | Withdrawal of application for striking off (1 page) |
17 May 2000 | Withdrawal of application for striking off (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (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) |
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1999 | Application for striking-off (1 page) |
20 December 1999 | Application for striking-off (1 page) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
31 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
22 October 1998 | Return made up to 08/10/98; full list of members (7 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 08/10/98; full list of members (7 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 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 debenture register (1 page) |
16 April 1998 | Location of register of members (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) |
2 February 1998 | Accounts made up to 29 March 1997 (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 29 March 1997 (6 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: corby works corby northants NN17 5UA (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: corby works corby northants NN17 5UA (1 page) |
15 January 1997 | Full accounts made up to 30 March 1996 (10 pages) |
15 January 1997 | Full accounts made up to 30 March 1996 (10 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
27 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (171 pages) |
4 October 1985 | Accounts made up to 30 March 1985 (10 pages) |
4 October 1985 | Accounts made up to 30 March 1985 (10 pages) |
9 October 1984 | Accounts made up to 31 March 1984 (10 pages) |
9 October 1984 | Accounts made up to 31 March 1984 (10 pages) |