Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2000(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 March 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Derek John Higgs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | Roseleigh Cheltenham Road Bredon Tewkesbury Gloucestershire GL20 7LZ Wales |
Director Name | Neil Richardson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 4 Meade King Grove Woodmancote Cheltenham Gloucestershire GL52 4UD Wales |
Director Name | Mr Brian Charles Turner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ravensworth Thirlestaine Road Cheltenham Gloucestershire GL53 7AS Wales |
Secretary Name | David Frank Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 28 Oakleaze Longlevens Gloucester Gloucestershire GL2 0LQ Wales |
Secretary Name | Brian Robert Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2000) |
Role | Secretary |
Correspondence Address | Villa Farm House Tewkesbury Road The Leigh Gloucester Gloucestershire GL19 4AQ Wales |
Director Name | John Martin Bryant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | 3 Cottage Gardens Laleston Bridgend Mid Glamorgan CF32 0LL Wales |
Director Name | Mr James Mathieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 October 2000) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgers Meadow Pwllmeyric Chepstow Gwent NP16 6UE Wales |
Director Name | Michael John Thacker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | The Willows The Green Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TF Wales |
Director Name | Mr Allan Jardine Johnston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stonecroft The Narth Monmouth Monmouthshire NP25 4QH Wales |
Director Name | Malcolm George Loucks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1998) |
Role | Director/Finance |
Correspondence Address | 24 Reigate Road Leatherhead Surrey KT22 8RA |
Director Name | David Michael Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2000) |
Role | Finance Director |
Correspondence Address | La Roche 106a Bishopston Road Bishopston Swansea SA3 3EW Wales |
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 |
Year | 2014 |
---|---|
Net Worth | £807,093 |
Latest Accounts | 1 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 02/04/06; full list of members (5 pages) |
17 March 2006 | Resolutions
|
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
10 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
15 April 2002 | Return made up to 02/04/02; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 02/04/01; full list of members (2 pages) |
16 February 2001 | Resolutions
|
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 February 2001 | Full accounts made up to 1 April 2000 (6 pages) |
30 October 2000 | New director appointed (4 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: swindon road cheltenham gloucestershire GL51 9LS (1 page) |
30 October 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
14 December 1999 | Full accounts made up to 3 April 1999 (10 pages) |
20 December 1998 | Full accounts made up to 28 March 1998 (12 pages) |
20 August 1998 | Auditor's resignation (1 page) |
5 May 1998 | Return made up to 02/04/98; full list of members (8 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
27 August 1997 | Full accounts made up to 29 March 1997 (11 pages) |
3 May 1997 | Return made up to 02/04/97; no change of members
|
4 December 1996 | Full accounts made up to 30 March 1996 (10 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
26 April 1996 | Return made up to 02/04/96; no change of members
|
14 November 1995 | Full accounts made up to 1 April 1995 (10 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |