Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 June 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Harry James William Dodd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Ash Hill Wolverhampton West Midlands WV3 9DR |
Director Name | Geoffrey Douglas Duffell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 1995) |
Role | Fin Controller |
Correspondence Address | Velmor House 85 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JJ |
Secretary Name | Mr John David Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 29 High Arcal Drive Woodsetton Dudley West Midlands DY3 1BN |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
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 | 20 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
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 | £1,298,885 |
Latest Accounts | 30 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
29 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
10 August 2006 | Resolutions
|
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
29 January 2004 | Return made up to 15/12/03; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members (2 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
17 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
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) |
22 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
7 January 1997 | Return made up to 15/12/96; full list of members (10 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 March 1995 | Director resigned;new director appointed (3 pages) |