Company NameFirsteel Resources Limited
Company StatusDissolved
Company Number00545051
CategoryPrivate Limited Company
Incorporation Date25 February 1955(69 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed16 March 1998(43 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 March 1999(44 years after company formation)
Appointment Duration8 years, 4 months (closed 10 July 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(36 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(36 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 1997)
RoleChairman
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameKevin David Tranter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1994)
RoleFinance Director And Company Secretary
Correspondence Address6 Chestnut Drive
Stafford
Staffordshire
ST17 9WE
Director NameMr Dennis Gordon Wright
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(36 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleDirector And General Manager
Correspondence Address107 Hither Green Lane
Abbey Park Bordesley
Redditch
Worcestershire
B98 9BN
Secretary NameKevin David Tranter
NationalityBritish
StatusResigned
Appointed22 February 1991(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1994)
RoleCompany Director
Correspondence Address6 Chestnut Drive
Stafford
Staffordshire
ST17 9WE
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 April 1997)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Secretary NameMr Norman John Oseland
NationalityBritish
StatusResigned
Appointed24 March 1994(39 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleAccountant
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameMr Anthony Malcolm Leggett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Croft
Bridgnorth
Shropshire
WV15 5AE
Director NameDuncan Frederick Pell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCommercial Director
Correspondence AddressParke Llanreithan
Mathry
Pembrokeshire
SA62 5LG
Wales
Secretary NameGeoffrey Douglas Duffell
NationalityBritish
StatusResigned
Appointed21 April 1997(42 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 March 1998)
RoleAccountant
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ

Location

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

Financials

Year2014
Net Worth£165,000

Accounts

Latest Accounts1 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Return made up to 22/02/06; full list of members (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
17 March 2005Director's particulars changed (1 page)
11 March 2005Return made up to 22/02/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
13 May 2004Return made up to 22/02/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
3 April 2003Return made up to 22/02/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page)
27 February 2001Return made up to 22/02/01; full list of members (3 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
14 April 2000Location of register of members (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)
14 March 2000Return made up to 22/02/00; full list of members (4 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (10 pages)
23 December 1999New director appointed (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
26 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Location of register of members (1 page)
1 May 1999Registered office changed on 01/05/99 from: brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
18 March 1999Return made up to 22/02/99; no change of members (6 pages)
28 January 1999Full accounts made up to 28 March 1998 (16 pages)
20 August 1998Auditor's resignation (1 page)
13 May 1998New secretary appointed (2 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
7 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
2 May 1997New secretary appointed (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
1 May 1997Auditor's resignation (2 pages)
14 March 1997Full accounts made up to 30 September 1996 (15 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
4 March 1996Full accounts made up to 30 September 1995 (15 pages)
4 March 1996Return made up to 22/02/96; no change of members (4 pages)
9 March 1995Full accounts made up to 30 September 1994 (15 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)