London
EC4A 3TR
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 16 April 2019) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Geoffrey Douglas Duffell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Financial 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 | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Bede House Orleton Lane Stanford Bridge Worcestershire WR6 6XT |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 9 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(10 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(10 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Corus Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 May 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 3 May 2013 (1 page) |
3 May 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 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) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 9 April 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) |
16 July 2010 | Resolutions
|
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 9 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 09/04/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
11 May 2007 | Return made up to 09/04/07; full list of members (5 pages) |
31 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
25 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
23 April 2001 | Return made up to 09/04/01; 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 | Director resigned (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 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
18 July 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 09/04/00; full list of members (3 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
24 September 1999 | Company name changed laser welded components LIMITED\certificate issued on 27/09/99 (2 pages) |
26 May 1999 | Resolutions
|
19 April 1999 | Return made up to 09/04/99; full list of members (7 pages) |
9 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 August 1998 | Resolutions
|
5 August 1998 | Memorandum and Articles of Association (9 pages) |
30 July 1998 | Company name changed offerunited LIMITED\certificate issued on 31/07/98 (2 pages) |
29 May 1998 | Resolutions
|
9 April 1998 | Incorporation (13 pages) |