London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 21 March 2017) |
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 | 18 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 1997) |
Role | Managing Director |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Secretary Name | George Henry Craine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Frank Paul Royle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Saint Marys View Coychurch Bridgend Mid Glamorgan CF35 5HL Wales |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(16 years, 7 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(16 years, 7 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 | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | tatasteel.com |
---|
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 |
2 at £1 | Firsteel Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
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) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 March 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 26 March 2013 (1 page) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 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) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 22 February 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 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) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 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 (6 pages) |
29 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 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 (6 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) |
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 | New director appointed (4 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
8 March 2000 | Return made up to 22/02/00; full list of members (3 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (9 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (9 pages) |
27 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
18 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
20 August 1998 | Auditor's resignation (1 page) |
23 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page) |
23 May 1997 | Director resigned (1 page) |
6 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
1 May 1997 | Auditor's resignation (2 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (11 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 (12 pages) |
24 September 1992 | Company name changed broomco (587) LIMITED\certificate issued on 25/09/92 (2 pages) |