Company NameBritish Steel Tubes Exports Limited
Company StatusDissolved
Company Number00497089
CategoryPrivate Limited Company
Incorporation Date30 June 1951(72 years, 10 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameBritish Steel Corporation (Tubes) Exports Limited

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

Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed11 February 2009(57 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 21 May 2013)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(61 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 May 2013)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 March 1998(46 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 21 May 2013)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameRichard Arthur Heckels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(40 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 October 1996)
RoleDirector Welded Business
Correspondence Address5 Arnhill Road
Gretton
Corby
Northamptonshire
NN17 3DN
Director NameMr John William Sarrington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 1997)
RoleFinance Manager
Correspondence Address25 Coldermeadow Avenue
Corby
Northamptonshire
NN18 9AJ
Director NamePhilip Varley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 1997)
RoleCommercial Manager
Correspondence Address13 Woolsthorpe Road
Woolsthorpe By Colsterwo
Grantham
Lincolnshire
NG33 5NT
Secretary NameMaurice Raymond Walker
NationalityBritish
StatusResigned
Appointed08 October 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address32 Rockingham Road
Kettering
Northamptonshire
NN16 8JS
Secretary NameTimothy James Bird
NationalityBritish
StatusResigned
Appointed01 April 1993(41 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressRose Cottage
Thorpe Waterville
Kettering
Northamptonshire
NN14 3ED
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed26 March 1997(45 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(57 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

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

Shareholders

25k at £1Tata Steel Uk LTD
100.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2012 (1 page)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2012 (1 page)
28 November 2012Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2012 (1 page)
28 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 October 2012Statement of capital on 19 October 2012
  • GBP 2
(4 pages)
19 October 2012Statement by directors (1 page)
19 October 2012Solvency statement dated 10/10/12 (1 page)
19 October 2012Statement by Directors (1 page)
19 October 2012Statement of capital on 19 October 2012
  • GBP 2
(4 pages)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2012Solvency Statement dated 10/10/12 (1 page)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mrs Allison Leigh Scandrett on 11 February 2009 (2 pages)
13 October 2009Director's details changed for Mrs Allison Leigh Scandrett on 11 February 2009 (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Appointment Terminated Secretary allison scandrett (1 page)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
31 March 2007Accounts made up to 30 December 2006 (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2006Accounts made up to 31 December 2005 (5 pages)
19 October 2005Return made up to 01/10/05; full list of members (5 pages)
19 October 2005Return made up to 01/10/05; full list of members (5 pages)
15 August 2005Accounts made up to 1 January 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
28 October 2004Accounts made up to 3 January 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
18 October 2004Return made up to 01/10/04; full list of members (5 pages)
18 October 2004Return made up to 01/10/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
31 October 2003Accounts made up to 28 December 2002 (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts made up to 29 December 2001 (5 pages)
28 October 2002Return made up to 01/10/02; full list of members (6 pages)
28 October 2002Return made up to 01/10/02; full list of members (6 pages)
29 November 2001Registered office changed on 29/11/01 from: 15 great marlborough street london W1V 7AS (1 page)
29 November 2001Return made up to 01/10/01; full list of members (5 pages)
29 November 2001Location of debenture register (1 page)
29 November 2001Location of register of members (1 page)
29 November 2001Location of debenture register (1 page)
29 November 2001Location of register of members (1 page)
29 November 2001Registered office changed on 29/11/01 from: 15 great marlborough street london W1V 7AS (1 page)
29 November 2001Return made up to 01/10/01; full list of members (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts made up to 1 April 2000 (5 pages)
12 October 2000Return made up to 01/10/00; full list of members (2 pages)
12 October 2000Return made up to 01/10/00; full list of members (2 pages)
26 May 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
26 May 2000Accounts made up to 3 April 1999 (5 pages)
26 May 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
17 May 2000Withdrawal of application for striking off (1 page)
17 May 2000Withdrawal of application for striking off (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
20 December 1999Application for striking-off (1 page)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
31 January 1999Accounts made up to 28 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
22 October 1998Return made up to 08/10/98; full list of members (7 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Return made up to 08/10/98; full list of members (7 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (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 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
2 February 1998Accounts made up to 29 March 1997 (6 pages)
2 February 1998Accounts for a dormant company made up to 29 March 1997 (6 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Secretary resigned (1 page)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Registered office changed on 21/04/97 from: corby works corby northants NN17 5UA (1 page)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Registered office changed on 21/04/97 from: corby works corby northants NN17 5UA (1 page)
15 January 1997Full accounts made up to 30 March 1996 (10 pages)
15 January 1997Full accounts made up to 30 March 1996 (10 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
27 October 1996Return made up to 08/10/96; full list of members (6 pages)
27 October 1996Return made up to 08/10/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 October 1995Return made up to 08/10/95; no change of members (4 pages)
13 October 1995Return made up to 08/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
4 October 1985Accounts made up to 30 March 1985 (10 pages)
4 October 1985Accounts made up to 30 March 1985 (10 pages)
9 October 1984Accounts made up to 31 March 1984 (10 pages)
9 October 1984Accounts made up to 31 March 1984 (10 pages)