London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2000(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 21 March 2017) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Brian Lawrence Buckland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Cae Elga Highfield Road, Osbaston Monmouth Gwent NP25 3HR Wales |
Director Name | Richard Bryn Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Ty Llanfihangel Cowbridge CF71 7LQ Wales |
Director Name | John Peter William Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Seabank House 18 Clinton Road Penarth South Glamorgan CF64 3JD Wales |
Secretary Name | Simon Stuart Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 21 Priory Oak Brackla Bridgend Mid-Glamorgan CF31 2HY Wales |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Mr John David Griffiths |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Doles Lane Clifton Ashbourne Derbyshire DE6 2DW |
Director Name | Lynn Williams |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2000) |
Role | Accountant |
Correspondence Address | 26 The Maltings North Pentwyn Cardiff South Glamorgan CF23 8EP Wales |
Secretary Name | Lynn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | 26 The Maltings North Pentwyn Cardiff South Glamorgan CF23 8EP Wales |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2009) |
Role | Company Director |
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(46 years, 4 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 |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(35 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Caradon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(35 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(35 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Website | catnic.com |
---|---|
Telephone | 029 20337900 |
Telephone region | Cardiff |
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 |
20 at £1 | Catnic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 March 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
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) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 July 2010 | Resolutions
|
11 March 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 28 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated director john griffiths (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
21 March 2001 | Return made up to 28/02/01; full list of members (2 pages) |
20 March 2001 | New director appointed (4 pages) |
12 March 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 April 2000 | Location of register of members (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: c/o british steel PLC 15 marylebone road london NW1 5JD (1 page) |
17 March 2000 | Return made up to 28/02/00; full list of members (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 April 1999 | Memorandum and Articles of Association (6 pages) |
9 April 1999 | Company name changed caradon samson LIMITED\certificate issued on 12/04/99 (8 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Location of register of members (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: caradon house 24 queens road weybridge surry KT13 9UX (1 page) |
8 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (1 page) |
1 April 1999 | New secretary appointed;new director appointed (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 July 1998 | New director appointed (5 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (5 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (11 pages) |
28 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (9 pages) |
2 January 1996 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: pontygwindy ind. Est. Caerphilly mid glam CF31 2HY (1 page) |
9 May 1995 | Director's particulars changed (4 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |