London
SW1P 4WY
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 06 May 2014) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Katherine Mary Clarke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 03 March 1998) |
Role | Solicitor |
Correspondence Address | 9 Auriol Mansions Edith Road London W14 0ST |
Director Name | Edward Anthony Codrington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 03 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Pleasant Road Ealing London W5 1SG |
Director Name | Stewart Charles Hamilton Douglas Mann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 February 2006) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 17 Queensdale Road London W11 4SB |
Director Name | Mr Anthony Henry McCarthy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2002) |
Role | Steelworker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gaer Road Newport South Wales NP20 3AD Wales |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Terry Butterworth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 September 2013) |
Role | Roller-Stripmill |
Country of Residence | England |
Correspondence Address | 5 Moor Lane South Ravenfield Rotherham South Yorkshire S65 4QG |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2012) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr Michael James Noakes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(8 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2013) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Briarwood Fielden Road Crowborough East Sussex TN6 1TR |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
3 at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
16 December 2013 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
16 December 2013 | Termination of appointment of Michael Noakes as a director (1 page) |
16 December 2013 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
16 December 2013 | Termination of appointment of Michael Noakes as a director (1 page) |
29 October 2013 | Termination of appointment of Terry Butterworth as a director (1 page) |
29 October 2013 | Termination of appointment of Terry Butterworth as a director (1 page) |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
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) |
18 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
18 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
18 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
18 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Director's details changed for Michael James Noakes on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Michael James Noakes on 18 February 2011 (2 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) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Terry Butterworth on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Terry Butterworth on 18 February 2010 (2 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
29 August 2006 | Accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
10 July 2005 | Accounts made up to 31 March 2005 (7 pages) |
10 July 2005 | Accounts made up to 31 March 2005 (7 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
29 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (7 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (7 pages) |
11 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 18/02/02; full list of members
|
13 March 2002 | Return made up to 18/02/02; full list of members
|
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
23 February 2001 | Return made up to 18/02/01; full list of members (2 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (2 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
13 September 2000 | Full accounts made up to 3 April 1999 (8 pages) |
13 September 2000 | Full accounts made up to 3 April 1999 (8 pages) |
13 September 2000 | Full accounts made up to 3 April 1999 (8 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
17 March 2000 | Return made up to 18/02/00; full list of members (9 pages) |
17 March 2000 | Return made up to 18/02/00; full list of members (9 pages) |
21 February 1999 | Return made up to 18/02/99; full list of members (7 pages) |
21 February 1999 | Return made up to 18/02/99; full list of members (7 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 9 albert embankment london SE1 7SN (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 9 albert embankment london SE1 7SN (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Resolutions
|
9 March 1998 | Memorandum and Articles of Association (14 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Registered office changed on 09/03/98 from: 35 basinghall street london EC2V 5DB (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Memorandum and Articles of Association (14 pages) |
9 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 35 basinghall street london EC2V 5DB (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Registered office changed on 09/03/98 from: 35 basinghall street london EC2V 5DB (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Company name changed trushelfco (no.2317) LIMITED\certificate issued on 06/03/98 (3 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Company name changed trushelfco (no.2317) LIMITED\certificate issued on 06/03/98 (3 pages) |
18 February 1998 | Incorporation (19 pages) |
18 February 1998 | Incorporation (19 pages) |