Company NameAlloy Steel Rods Limited
Company StatusDissolved
Company Number00757191
CategoryPrivate Limited Company
Incorporation Date10 April 1963(61 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(56 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2021)
RoleDirector Audit
Country of ResidenceWales
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed11 December 1992(29 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(56 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusResigned
Appointed14 December 1998(35 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 October 2019)
Correspondence Address15 Marylebone Road
London
NW1 5JD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 April 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered on: 24 October 1981
Persons entitled: British Steel Corporation (UK) Limited

Classification: Series of debentures
Outstanding

Filing History

15 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (12 pages)
29 November 2019Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages)
29 November 2019Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019 (1 page)
28 November 2019Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 28 November 2019 (2 pages)
28 November 2019Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 (2 pages)
13 November 2019Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages)
21 October 2019Appointment of a voluntary liquidator (3 pages)
21 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
(1 page)
21 October 2019Declaration of solvency (6 pages)
14 October 2019Resolutions
  • RES13 ‐ Commencement NO5, transitional provisions and savings 03/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 October 2019Statement of company's objects (2 pages)
4 October 2019Statement by Directors (1 page)
4 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2019Statement of capital on 4 October 2019
  • GBP 1
(3 pages)
4 October 2019Solvency Statement dated 04/10/19 (1 page)
18 March 2016Restoration by order of the court (3 pages)
23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
3 February 1998Full accounts made up to 29 March 1997 (9 pages)
20 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/01/98
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Return made up to 11/12/97; full list of members (14 pages)
2 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
7 January 1997Return made up to 11/12/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
19 December 1995Return made up to 11/12/95; full list of members (12 pages)
10 April 1963Incorporation (50 pages)