Company NameA. T. Steels Limited
Company StatusDissolved
Company Number01519428
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(14 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 1999(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 1995)
RoleFin Controller
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Secretary NameMr John David Clifford
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address29 High Arcal Drive
Woodsetton
Dudley
West Midlands
DY3 1BN
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
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
Appointed20 February 1995(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ

Location

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

Financials

Year2014
Net Worth£1,298,885

Accounts

Latest Accounts30 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
29 January 2007Return made up to 15/12/06; full list of members (5 pages)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 15/12/05; full list of members (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
14 January 2005Return made up to 15/12/04; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
29 January 2004Return made up to 15/12/03; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
23 December 2002Return made up to 15/12/02; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
20 December 2001Return made up to 15/12/01; full list of members (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
25 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)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
20 December 2000Return made up to 15/12/00; full list of members (2 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Registered office changed on 29/03/00 from: 15 marylebone road london NW1 5JD (1 page)
29 March 2000Director's particulars changed (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 January 2000Return made up to 01/12/99; full list of members (7 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
17 December 1998Return made up to 15/12/98; full list of members (7 pages)
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)
22 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
7 January 1997Return made up to 15/12/96; full list of members (10 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
17 January 1996Return made up to 15/12/95; full list of members (6 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)