Company NameBritish Steel Samson Limited
Company StatusDissolved
Company Number00738622
CategoryPrivate Limited Company
Incorporation Date23 October 1962(61 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(50 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 21 March 2017)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed03 July 2000(37 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 21 March 2017)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBrian Lawrence Buckland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCae Elga
Highfield Road, Osbaston
Monmouth
Gwent
NP25 3HR
Wales
Director NameRichard Bryn Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressTy Llanfihangel
Cowbridge
CF71 7LQ
Wales
Director NameJohn Peter William Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressSeabank House 18 Clinton Road
Penarth
South Glamorgan
CF64 3JD
Wales
Secretary NameSimon Stuart Morton
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address21 Priory Oak
Brackla
Bridgend
Mid-Glamorgan
CF31 2HY
Wales
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed03 October 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(32 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed01 January 1997(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMr John David Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Doles Lane
Clifton
Ashbourne
Derbyshire
DE6 2DW
Director NameLynn Williams
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2000)
RoleAccountant
Correspondence Address26 The Maltings
North Pentwyn
Cardiff
South Glamorgan
CF23 8EP
Wales
Secretary NameLynn Williams
NationalityBritish
StatusResigned
Appointed19 March 1999(36 years, 5 months after company formation)
Appointment Duration1 week (resigned 26 March 1999)
RoleAccountant
Correspondence Address26 The Maltings
North Pentwyn
Cardiff
South Glamorgan
CF23 8EP
Wales
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed26 March 1999(36 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2009)
RoleCompany Director
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(46 years, 4 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
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(46 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed30 June 1998(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websitecatnic.com
Telephone029 20337900
Telephone regionCardiff

Location

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

Shareholders

20 at £1Catnic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 March 2014Director's details changed for British Steel Directors (Nominees) Limited on 17 March 2014 (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
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)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 March 2010Director's details changed for British Steel Directors (Nominees) Limited on 28 February 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Director appointed allison leigh scandrett (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Appointment terminated director john griffiths (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 28/02/06; full list of members (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Director's particulars changed (1 page)
11 March 2005Return made up to 28/02/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 28/02/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
21 March 2001Return made up to 28/02/01; full list of members (2 pages)
20 March 2001New director appointed (4 pages)
12 March 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Location of register of members (1 page)
24 March 2000Registered office changed on 24/03/00 from: c/o british steel PLC 15 marylebone road london NW1 5JD (1 page)
17 March 2000Return made up to 28/02/00; full list of members (5 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 April 1999Memorandum and Articles of Association (6 pages)
9 April 1999Company name changed caradon samson LIMITED\certificate issued on 12/04/99 (8 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Location of register of members (1 page)
8 April 1999Registered office changed on 08/04/99 from: caradon house 24 queens road weybridge surry KT13 9UX (1 page)
8 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (1 page)
1 April 1999New secretary appointed;new director appointed (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 July 1998New director appointed (5 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (5 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
13 March 1998Return made up to 28/02/98; full list of members (7 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (11 pages)
28 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
23 April 1997Return made up to 28/02/97; full list of members (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (16 pages)
24 April 1996Return made up to 28/02/96; full list of members (9 pages)
2 January 1996Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (16 pages)
16 June 1995Registered office changed on 16/06/95 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
7 June 1995Registered office changed on 07/06/95 from: pontygwindy ind. Est. Caerphilly mid glam CF31 2HY (1 page)
9 May 1995Director's particulars changed (4 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
3 November 1992Full accounts made up to 31 December 1991 (15 pages)