London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 October 2016) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Geoffrey Alan Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 1993) |
Role | Managing Director |
Correspondence Address | 32 Thorney Road Streetly Sutton Coldfield West Midlands B74 3HT |
Director Name | Cornelis Marinus Van Den Beemt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 1992(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Dolderseweg 104 3734 Bk Den Dolder Foreign |
Secretary Name | Andre Hermsen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 1992(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1997) |
Role | Company Accountant |
Correspondence Address | Parklaan 77 3722 Bd Bilthoven The Netherlands |
Director Name | Mr Raymond George Harriman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched Roofs 14 Long Street Belton Loughborough Leicestershire LE12 9TP |
Secretary Name | Hein Van Der Schoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Nieuw Straat 12 Leiden 2312 Kb |
Secretary Name | Andrew James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 4 Stanleigh Gardens Donisthorpe Swadlincote Derbyshire DE12 7QW |
Secretary Name | Mark Robert West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 62 Y Llanerch Pontlliw Swansea SA4 9DR Wales |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
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, 5 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 |
Telephone | 01283 211700 |
---|---|
Telephone region | Burton-on-Trent |
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 |
4.5m at £1 | Hoogovens (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 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) |
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) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 August 2011 | Annual return made up to 25 July 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) |
27 July 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 2 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 2 July 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 March 2009 | Director appointed allison leigh scandrett (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
13 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (5 pages) |
16 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: corus building systems llandybie ammanford dyfed SA18 3JG (1 page) |
3 May 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (17 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2003 (17 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members
|
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (17 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
9 May 2003 | Full accounts made up to 31 December 2001 (17 pages) |
9 May 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Auditor's resignation (2 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: cladding and decking uk LIMITED william nadin way swadlincote DE11 0BB (1 page) |
15 May 2002 | Secretary's particulars changed (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 August 2000 | Secretary's particulars changed (1 page) |
24 August 2000 | Return made up to 16/08/00; full list of members
|
9 August 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Ad 11/07/00--------- £ si 3000000@1=3000000 £ ic 1500100/4500100 (2 pages) |
26 July 2000 | Nc inc already adjusted 11/07/00 (1 page) |
12 October 1999 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members
|
28 July 1999 | Ad 04/11/98--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 100/1500100 04/11/98 (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: cladding and decking uk LIMITED shaw street hilltop west bromwich west midlands B70 0TX (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | Return made up to 28/08/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 August 1996 | Return made up to 28/08/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 September 1995 | Return made up to 28/08/95; no change of members
|