Company NameFirsteel Strip Mill Products Limited
Company StatusDissolved
Company Number00914205
CategoryPrivate Limited Company
Incorporation Date29 August 1967(56 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesViscount Steel Limited and P.F. Kitson Steelstock Limited

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(45 years, 3 months 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
Appointed01 March 1999(31 years, 6 months after company formation)
Appointment Duration18 years (closed 21 March 2017)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDavid Peter Rodgers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1997)
RoleGeneral Manager
Correspondence AddressMiddlewood 14 Catton Lane
Rosliston
Swadlincote
Derbyshire
DE12 8JP
Director NameMr Terence Robin Dell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Kestrel Close
Whittington
Lichfield
Staffordshire
WS14 9PE
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1997)
RoleManaging Director
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Secretary NameMr Norman John Oseland
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameAndrew John Jackson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleGeneral Manager
Correspondence AddressThe Coach House
Gordon Street
Darlaston
West Midlands
WS10 8AS
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 1997)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Secretary NameMr Stuart Crowe
NationalityBritish
StatusResigned
Appointed27 November 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Longdon Drive
Sutton Coldfield
West Midlands
B74 4RF
Director NameMr Stuart Crowe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Longdon Drive
Sutton Coldfield
West Midlands
B74 4RF
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleFin Controller
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameDuncan Frederick Pell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCommercial Director
Correspondence AddressParke Llanreithan
Mathry
Pembrokeshire
SA62 5LG
Wales
Director NameMr Anthony Malcolm Leggett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Croft
Bridgnorth
Shropshire
WV15 5AE
Secretary NameGeoffrey Douglas Duffell
NationalityBritish
StatusResigned
Appointed21 April 1997(29 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed16 March 1998(30 years, 6 months after company formation)
Appointment Duration10 years, 11 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(41 years, 5 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(41 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Websitetatasteel.com

Location

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

Shareholders

8.7m at £1Firsteel Group LTD
100.00%
Ordinary
1 at £1Firsteel Investments LTD
0.00%
Ordinary

Accounts

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

Charges

3 March 1997Delivered on: 7 March 1997
Persons entitled: Carlyle Asset Finance Limited

Classification: A chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels referred to as a wide slitting line as defined in the specifications and contract with fabbrica impianti macchine industriali S.P.A. and comprising the machines as defined on the form 395 being floor mounted coil loading car, entry 4 arms capstan, l type entry coil car. See the mortgage charge document for full details.
Outstanding
23 September 1992Delivered on: 5 October 1992
Satisfied on: 19 August 1997
Persons entitled: Midland Bank PLC

Classification: Composite deed of charge
Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters or the guarantee and this deed.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

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)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8,700,000
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,700,000
(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 (7 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8,700,000
(4 pages)
17 March 2014Director's details changed for British Steel Directors (Nominees) Limited on 17 March 2014 (1 page)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
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)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2010Director's details changed for British Steel Directors (Nominees) Limited on 22 January 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 March 2009Director appointed allison leigh scandrett logged form (2 pages)
11 March 2009Secretary appointed theresa valerie robinson logged form (2 pages)
11 March 2009Appointment terminated (1 page)
6 March 2009Appointment terminated secretary allison scandrett (1 page)
6 March 2009Director appointed mrs allison leigh scandrett (2 pages)
6 March 2009Secretary appointed mrs theresa valerie robinson (1 page)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
5 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
15 March 2007Return made up to 22/02/07; full list of members (5 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 22/02/06; full list of members (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
17 March 2005Director's particulars changed (1 page)
11 March 2005Return made up to 22/02/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
13 May 2004Return made up to 22/02/04; full list of members (5 pages)
11 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
3 April 2003Return made up to 22/02/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
28 February 2001Return made up to 22/02/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 February 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
1 February 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
9 May 2000Return made up to 22/02/00; full list of members (3 pages)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (11 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (11 pages)
23 December 1999New director appointed (3 pages)
21 December 1999Director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: hurst business park hurst lane brierley hill west midlands DY5 1UF (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
17 November 1999Return made up to 22/02/99; full list of members (8 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Full accounts made up to 28 March 1998 (20 pages)
20 August 1998Auditor's resignation (1 page)
13 May 1998New secretary appointed (2 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
7 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
1 May 1997Auditor's resignation (2 pages)
14 March 1997Full accounts made up to 30 September 1996 (22 pages)
14 March 1997Return made up to 22/02/97; no change of members (6 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 1996Full accounts made up to 30 September 1995 (22 pages)
9 March 1995Full accounts made up to 30 September 1994 (22 pages)
5 October 1992Particulars of mortgage/charge (10 pages)