Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2001(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 July 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | John Hollinshead |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Lodore 156 Streetly Lane Sutton Coldfield West Midlands B74 4TD |
Secretary Name | William Charles Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Greenleaves Finchfield Gardens Wolverhampton West Midlands WV3 9LT |
Director Name | Mistbury Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2001) |
Correspondence Address | 15 Marylebone Road London NW1 5JD |
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 | £2 |
Latest Accounts | 1 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2006 | Resolutions
|
15 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
17 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
29 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
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) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page) |
27 February 2001 | Return made up to 22/02/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 February 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
23 January 2001 | Director resigned (1 page) |
14 April 2000 | Location of register of members (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
14 March 2000 | Return made up to 22/02/00; full list of members (2 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
15 July 1999 | Return made up to 22/02/99; full list of members (5 pages) |
13 July 1999 | Director's particulars changed (1 page) |
26 May 1999 | Resolutions
|
1 May 1999 | Registered office changed on 01/05/99 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page) |
1 May 1999 | Location of register of members (1 page) |
25 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |