London
SW1X 7HS
Director Name | Geoffrey Douglas Duffell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1995) |
Role | Fin Controller |
Correspondence Address | Velmor House 85 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JJ |
Director Name | Mr Peter David Wheelen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1995) |
Role | Managing Director |
Correspondence Address | The Barn Prickley Green Martley Worcs WR6 6QQ |
Secretary Name | Mr John David Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 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(7 years, 10 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(7 years, 10 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 |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | tatasteel.com |
---|
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 |
21m at £1 | Corus Management LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 1987 | Delivered on: 16 October 1987 Satisfied on: 9 February 1990 Persons entitled: The First National Bank of Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at brockhurst crescent walsall. Fully Satisfied |
---|
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
7 June 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
13 April 2021 | Change of details for Corus Management Limited as a person with significant control on 1 April 2021 (2 pages) |
13 April 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
12 February 2021 | Liquidators' statement of receipts and payments to 5 December 2020 (13 pages) |
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Resolutions
|
16 December 2019 | Declaration of solvency (6 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
22 March 2018 | Solvency Statement dated 21/03/18 (1 page) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement by Directors (1 page) |
22 March 2018 | Statement of capital on 22 March 2018
|
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 1 October 2009 (2 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1F 7AS (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1F 7AS (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (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 (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (2 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (2 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (8 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (8 pages) |
22 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
22 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
3 February 1998 | Full accounts made up to 29 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 29 March 1997 (10 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
23 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
23 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
1 November 1996 | Return made up to 17/10/96; full list of members (10 pages) |
1 November 1996 | Return made up to 17/10/96; full list of members (10 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
9 November 1995 | Return made up to 17/10/95; full list of members (12 pages) |
9 November 1995 | Return made up to 17/10/95; full list of members (12 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 March 1995 | Director resigned;new director appointed (3 pages) |
10 March 1995 | Director resigned;new director appointed (3 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: brockhurst crescent bescot walsall west midlands. WS5 4AR (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: brockhurst crescent bescot walsall west midlands. WS5 4AR (1 page) |
2 February 1995 | Full accounts made up to 2 April 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
27 March 1991 | Company name changed bore steel group LIMITED\certificate issued on 01/04/91 (2 pages) |
27 March 1991 | Company name changed bore steel group LIMITED\certificate issued on 01/04/91 (2 pages) |
10 April 1990 | Memorandum and Articles of Association (7 pages) |
10 April 1990 | Memorandum and Articles of Association (7 pages) |
17 January 1989 | Company name changed harvinmill LIMITED\certificate issued on 18/01/89 (2 pages) |
17 January 1989 | Company name changed harvinmill LIMITED\certificate issued on 18/01/89 (2 pages) |