Company NameBritish Bright Bar Limited
Company StatusDissolved
Company Number01539188
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesPrecis Twenty One Limited and Flather Bright Steels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(38 years, 8 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 NameBrian Roy Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Lodge Top Road
Acton Trussell
Stafford
Staffordshire
ST17 0RQ
Director NameJohn Merriman Marsh
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBryn Gwyn Farm
Nant
Holywell
Clwyd
CH8 9QU
Wales
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Secretary NameMichael William Day
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleFinance Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Secretary NameMr John Topping
NationalityBritish
StatusResigned
Appointed02 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressYewtree Cottage 56 Bournheath Road
Fairfield
Bromsgrove
Worcestershire
B61 9HW
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed10 December 1993(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1996)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1996)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(15 years, 8 months after company formation)
Appointment Duration23 years (resigned 03 October 2019)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(16 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 03 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed19 March 1997(16 years, 2 months after company formation)
Appointment Duration22 years, 6 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(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Limited (Corporation)
StatusResigned
Appointed28 February 1996(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

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 Accounts30 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (13 pages)
29 November 2019Termination of appointment of Cheryl Joanne Price as a director on 3 October 2019 (1 page)
29 November 2019Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019 (1 page)
29 November 2019Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages)
15 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 2019Registered office address changed from 9 Albert Embankment London SE1 7SN to 30 Millbank London SW1P 4WY on 14 October 2019 (2 pages)
14 October 2019Statement of company's objects (2 pages)
1 July 2015Restoration by order of the court (3 pages)
1 July 2015Restoration by order of the court (3 pages)
3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
30 September 1997Application for striking-off (1 page)
12 August 1997Return made up to 01/08/97; full list of members (5 pages)
12 August 1997Return made up to 01/08/97; full list of members (5 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (5 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (3 pages)
4 February 1997Accounts made up to 30 March 1996 (3 pages)
4 September 1996Secretary resigned;director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Return made up to 01/08/96; full list of members (6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Return made up to 01/08/96; full list of members (6 pages)
4 September 1996Secretary resigned;director resigned (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 October 1995Accounts made up to 31 December 1994 (2 pages)
30 August 1995Return made up to 01/08/95; full list of members (6 pages)
30 August 1995Return made up to 01/08/95; full list of members (12 pages)
6 July 1995Location of register of members (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Location of debenture register (1 page)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Registered office changed on 06/07/95 from: po box 29 sheffield road, rotherham, south yorkshire, S60 1DQ (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Registered office changed on 06/07/95 from: po box 29 sheffield road, rotherham, south yorkshire, S60 1DQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 August 1994Return made up to 01/08/94; full list of members (6 pages)
25 January 1994Director resigned;new director appointed (3 pages)
25 January 1994Director resigned;new director appointed (3 pages)
20 December 1993Director resigned (2 pages)
20 December 1993Director resigned (2 pages)
11 October 1993Accounts made up to 31 December 1992 (1 page)
11 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
25 August 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1993Secretary's particulars changed (6 pages)
24 September 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
24 September 1992Accounts made up to 31 December 1991 (1 page)
21 August 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
29 August 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
29 August 1991Accounts made up to 31 December 1990 (2 pages)
29 August 1991Return made up to 01/08/91; full list of members (7 pages)
22 February 1991Secretary resigned;new secretary appointed (2 pages)
30 October 1990Accounts made up to 31 December 1989 (2 pages)
30 October 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
30 October 1990Return made up to 01/08/90; no change of members (6 pages)
25 October 1990Secretary resigned;new secretary appointed (2 pages)
25 October 1990Secretary resigned;new secretary appointed (2 pages)
10 April 1990Director resigned (2 pages)
10 April 1990Director resigned (2 pages)
4 September 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
4 September 1989Accounts made up to 31 December 1988 (3 pages)
4 September 1989Return made up to 01/08/89; full list of members (8 pages)
4 September 1989Return made up to 01/08/89; full list of members (8 pages)
9 June 1989Director resigned;new director appointed (3 pages)
9 June 1989Director resigned;new director appointed (3 pages)