Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1999(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 March 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Richard Keith Hammond |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 1998) |
Role | Managing Director |
Correspondence Address | 10 St James Crescent Acton Trussell Stafford Staffordshire ST17 0RP |
Director Name | Anthony David Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 1998) |
Role | Production Director |
Correspondence Address | 1 Sunningdale Close Pedmore Stourbridge West Midlands DY8 2LS |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 1997) |
Role | Chairman |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Director Name | Mr Geoffrey William George Setterfield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1991) |
Role | Sales Director |
Correspondence Address | 41 Bush Drive Rugeley Staffordshire WS15 2AQ |
Director Name | Kevin David Tranter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 1997) |
Role | Finance Director |
Correspondence Address | 6 Chestnut Drive Stafford Staffordshire ST17 9WE |
Secretary Name | Kevin David Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 1997) |
Role | Finance Director |
Correspondence Address | 6 Chestnut Drive Stafford Staffordshire ST17 9WE |
Director Name | George Aitken |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(35 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 1998) |
Role | Sales Director |
Correspondence Address | 62a Pineridge Drive Kidderminster Worcestershire DY11 6BQ |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(36 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Andrew Philip Page |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1999) |
Role | Works Director |
Correspondence Address | Hollygate Kemp Road Swanland North Humberside HU14 3LY |
Director Name | Nicholas Tudor Payne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Bramshill Drive Cardiff CF2 7NX Wales |
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 |
Year | 2014 |
---|---|
Net Worth | £1,947,000 |
Latest Accounts | 1 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Resolutions
|
1 March 2006 | Return made up to 01/02/06; full list of members (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
7 March 2001 | Return made up to 01/02/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
14 April 2000 | Location of register of members (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) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (11 pages) |
27 January 2000 | Return made up to 01/02/00; full list of members (8 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
1 May 1999 | Registered office changed on 01/05/99 from: brockhurst crescent bescot walsall west midlands WS5 4AX (1 page) |
1 May 1999 | Location of register of members (1 page) |
21 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (19 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
11 December 1997 | Director's particulars changed (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
1 May 1997 | Auditor's resignation (2 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members
|
14 March 1997 | Full accounts made up to 30 September 1996 (21 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Director's particulars changed (1 page) |
4 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
4 March 1996 | Return made up to 22/02/96; no change of members
|
19 February 1996 | Director's particulars changed (1 page) |
19 February 1996 | Director's particulars changed (1 page) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (21 pages) |
7 March 1995 | Return made up to 22/02/95; no change of members (6 pages) |