London
SW1P 4WY
Director Name | Brian Roy Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | The Lodge Top Road Acton Trussell Stafford Staffordshire ST17 0RQ |
Director Name | John Merriman Marsh |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Bryn Gwyn Farm Nant Holywell Clwyd CH8 9QU Wales |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Secretary Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Finance Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Secretary Name | Mr John Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Yewtree Cottage 56 Bournheath Road Fairfield Bromsgrove Worcestershire B61 9HW |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1996) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(15 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 03 October 2019) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 03 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (13 pages) |
---|---|
29 November 2019 | Termination of appointment of Cheryl Joanne Price as a director on 3 October 2019 (1 page) |
29 November 2019 | Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019 (1 page) |
29 November 2019 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages) |
15 November 2019 | Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (2 pages) |
21 October 2019 | Appointment of a voluntary liquidator (3 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Declaration of solvency (6 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Registered office address changed from 9 Albert Embankment London SE1 7SN to 30 Millbank London SW1P 4WY on 14 October 2019 (2 pages) |
14 October 2019 | Statement of company's objects (2 pages) |
1 July 2015 | Restoration by order of the court (3 pages) |
1 July 2015 | Restoration by order of the court (3 pages) |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | Application for striking-off (1 page) |
30 September 1997 | Application for striking-off (1 page) |
12 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
12 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (3 pages) |
4 February 1997 | Accounts made up to 30 March 1996 (3 pages) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 October 1995 | Accounts made up to 31 December 1994 (2 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of debenture register (1 page) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 29 sheffield road, rotherham, south yorkshire, S60 1DQ (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 29 sheffield road, rotherham, south yorkshire, S60 1DQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 August 1994 | Return made up to 01/08/94; full list of members (6 pages) |
25 January 1994 | Director resigned;new director appointed (3 pages) |
25 January 1994 | Director resigned;new director appointed (3 pages) |
20 December 1993 | Director resigned (2 pages) |
20 December 1993 | Director resigned (2 pages) |
11 October 1993 | Accounts made up to 31 December 1992 (1 page) |
11 October 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
25 August 1993 | Return made up to 01/08/93; full list of members
|
25 August 1993 | Secretary's particulars changed (6 pages) |
24 September 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
24 September 1992 | Accounts made up to 31 December 1991 (1 page) |
21 August 1992 | Return made up to 01/08/92; full list of members
|
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
29 August 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
29 August 1991 | Accounts made up to 31 December 1990 (2 pages) |
29 August 1991 | Return made up to 01/08/91; full list of members (7 pages) |
22 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1990 | Accounts made up to 31 December 1989 (2 pages) |
30 October 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
30 October 1990 | Return made up to 01/08/90; no change of members (6 pages) |
25 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1990 | Director resigned (2 pages) |
10 April 1990 | Director resigned (2 pages) |
4 September 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
4 September 1989 | Accounts made up to 31 December 1988 (3 pages) |
4 September 1989 | Return made up to 01/08/89; full list of members (8 pages) |
4 September 1989 | Return made up to 01/08/89; full list of members (8 pages) |
9 June 1989 | Director resigned;new director appointed (3 pages) |
9 June 1989 | Director resigned;new director appointed (3 pages) |