Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 December 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 March 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr John Haydn Evans |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Mill Cottage Crickhowell Road Gilwern Gwent NP7 0DF Wales |
Director Name | Melvyn Lewis Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Beech Hill Bungalow Usk Gwent NP5 1HX Wales |
Secretary Name | Mr Henry Reginald Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 22 Hafod Road Ponthir Newport Gwent NP6 1GH Wales |
Secretary Name | David John Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 481 Caerleon Road Newport Gwent NP9 7LX Wales |
Director Name | Howell Aston Evans |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1997) |
Role | Works Manager |
Correspondence Address | 71 Sunnybank Road Griffithstown Pontypool Gwent NP4 5LN Wales |
Secretary Name | Helen Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 1998) |
Role | Accountant |
Correspondence Address | 10 The Avenue Tonyrefail Porth Mid Glamorgan CF39 8PR Wales |
Director Name | Mr Ronald John Rider |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 December 2002) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory West Stoke Chichester West Sussex PR19 9BP |
Director Name | John Lyndon Williams |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 December 2002) |
Role | Company Executive |
Country of Residence | Wales |
Correspondence Address | 8 Pen Y Pound Court Abergavenny Gwent NP7 7RJ Wales |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 December 2002) |
Role | Company Director |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Ian Paul Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Ridgeway Farm Sailors Lane Thursley Godalming Surrey GU8 6QP |
Director Name | Wayne Charles Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | 3 The Firs Malpas Newport Gwent NP20 6YD Wales |
Director Name | John Nelson Hall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | 18 Bramble Drive Stoke Bishop Bristol BS9 1RE |
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 | £1,871,730 |
Current Liabilities | £500,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Resolutions
|
30 November 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
30 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (19 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: hart house high street hartley wintney hook hampshire RG27 8PE (1 page) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (4 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | Director resigned (1 page) |
7 January 2003 | Auditor's resignation (2 pages) |
2 September 2002 | Full accounts made up to 30 April 2002 (23 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 30 April 2000 (19 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members (15 pages) |
7 October 1999 | Full accounts made up to 30 April 1999 (22 pages) |
1 October 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 28/06/99; full list of members (10 pages) |
13 April 1999 | Director resigned (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
3 July 1998 | Return made up to 28/06/98; full list of members (12 pages) |
12 May 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Ad 30/04/98--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages) |
12 May 1998 | Div 18/02/98 (1 page) |
12 May 1998 | £ nc 100/1100100 30/04/98 (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (4 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: oxwich road reevesland park industrial est. Newport gwent NP9 opu (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Auditor's resignation (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Div 14/02/98 (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
14 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
27 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
7 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
7 August 1995 | New secretary appointed (2 pages) |