London
SW1P 4WY
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(29 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Solicitor And Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 14 December 1998(35 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 October 2019) |
Correspondence Address | 15 Marylebone Road London NW1 5JD |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 April 1982 | Delivered on: 23 April 1982 Satisfied on: 6 August 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the east side of stevenson road, attercliffe sheffield. Fully Satisfied |
---|---|
21 April 1982 | Delivered on: 23 April 1982 Satisfied on: 6 August 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buldings on the east side of stevenson road, attercliffe, sheffield. Title no. Ywe 15475. Fully Satisfied |
15 January 1982 | Delivered on: 26 January 1982 Satisfied on: 6 August 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undetaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
7 October 1981 | Delivered on: 24 October 1981 Persons entitled: British Steel Corporation (UK) Limited Classification: Series of debentures Outstanding |
15 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (12 pages) |
---|---|
29 November 2019 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages) |
29 November 2019 | Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019 (1 page) |
28 November 2019 | Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 28 November 2019 (2 pages) |
28 November 2019 | Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages) |
21 October 2019 | Appointment of a voluntary liquidator (3 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Declaration of solvency (6 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Statement of company's objects (2 pages) |
4 October 2019 | Statement by Directors (1 page) |
4 October 2019 | Resolutions
|
4 October 2019 | Statement of capital on 4 October 2019
|
4 October 2019 | Solvency Statement dated 04/10/19 (1 page) |
18 March 2016 | Restoration by order of the court (3 pages) |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1998 | Application for striking-off (1 page) |
16 June 1998 | Resolutions
|
27 April 1998 | Resolutions
|
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
3 February 1998 | Full accounts made up to 29 March 1997 (9 pages) |
20 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
18 December 1997 | Return made up to 11/12/97; full list of members (14 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
7 January 1997 | Return made up to 11/12/96; full list of members (10 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (12 pages) |
10 April 1963 | Incorporation (50 pages) |