Colliers Wood
London
SW19 2HY
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 January 2013) |
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 | 11 March 1999(same day as company formation) |
Role | Solicitor |
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 | 11 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Martina Marie Kenny |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 July 1999) |
Role | Solicitor |
Correspondence Address | 52 Kensington Hall Gardens Beaumont Avenue London W14 9LT |
Director Name | Mr Robert Charles Stern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Porchester Terrace London W2 3TL |
Director Name | Mr John Leonard Rennocks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Acre Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Secretary Name | Richard John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | David Michael Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2008) |
Role | Executive Director Finance |
Correspondence Address | Willow House Eaton Park Road Cobham Surrey KT11 2JH |
Director Name | Mr Paul Rodger Strickland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Lewes Road Haywards Heath West Sussex RH17 7SP |
Director Name | Rosemary Helen Burke |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 10a Eccleston Square London SW1V 1NP |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Mr Donald Kenneth Grierson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey Park Lane St Briavels Lydney GL15 6QX Wales |
Director Name | Mr Donald Kenneth Grierson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey Park Lane St Briavels Lydney GL15 6QX Wales |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.tatasteeleurope.com/ |
---|---|
Telephone | 07 173429696 |
Telephone region | Mobile |
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 |
50k at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Co LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,249 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Appointment of Mrs Allison Leigh Scandrett as a director (2 pages) |
15 August 2012 | Termination of appointment of Donald Kenneth Grierson as a director on 8 August 2012 (1 page) |
15 August 2012 | Appointment of Mrs Allison Leigh Scandrett as a director on 8 August 2012 (2 pages) |
15 August 2012 | Termination of appointment of Donald Grierson as a director (1 page) |
10 August 2012 | Solvency statement dated 03/08/12 (1 page) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Solvency Statement dated 03/08/12 (1 page) |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Statement by directors (1 page) |
10 August 2012 | Statement by Directors (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 July 2012 | Termination of appointment of Syed Anwar Hasan as a director on 2 July 2012 (1 page) |
24 July 2012 | Termination of appointment of Syed Hasan as a director (1 page) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 August 2011 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
5 August 2011 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
4 August 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
4 August 2011 | Termination of appointment of Paul Strickland as a director (1 page) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
11 July 2009 | Accounts made up to 31 March 2009 (11 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
31 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
16 July 2007 | Application for reregistration from PLC to private (1 page) |
16 July 2007 | Application for reregistration from PLC to private (1 page) |
16 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 2007 | Group of companies' accounts made up to 30 December 2006 (18 pages) |
21 June 2007 | Group of companies' accounts made up to 30 December 2006 (18 pages) |
31 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
31 March 2007 | Director's particulars changed (1 page) |
31 March 2007 | Director's particulars changed (1 page) |
31 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 1 January 2005 (15 pages) |
8 July 2005 | Full accounts made up to 1 January 2005 (15 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | Full accounts made up to 1 January 2005 (15 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 July 2004 | Full accounts made up to 3 January 2004 (15 pages) |
6 July 2004 | Full accounts made up to 3 January 2004 (15 pages) |
6 July 2004 | Full accounts made up to 3 January 2004 (15 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
11 August 2003 | Particulars of mortgage/charge (9 pages) |
11 August 2003 | Particulars of mortgage/charge (9 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
20 June 2003 | Full accounts made up to 28 December 2002 (17 pages) |
20 June 2003 | Full accounts made up to 28 December 2002 (17 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 29 December 2001 (15 pages) |
21 June 2002 | Full accounts made up to 29 December 2001 (15 pages) |
26 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 30 December 2000 (16 pages) |
15 August 2001 | Full accounts made up to 30 December 2000 (16 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) |
14 March 2001 | Return made up to 11/03/01; full list of members (3 pages) |
14 March 2001 | Return made up to 11/03/01; full list of members (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (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) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 1 April 2000 (17 pages) |
26 October 2000 | Full accounts made up to 1 April 2000 (17 pages) |
26 October 2000 | Full accounts made up to 1 April 2000 (17 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 15 marylebone road london NW1 5JD (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 15 marylebone road london NW1 5JD (1 page) |
3 April 2000 | Return made up to 11/03/00; full list of members (3 pages) |
3 April 2000 | Return made up to 11/03/00; full list of members (3 pages) |
23 November 1999 | Memorandum and Articles of Association (7 pages) |
23 November 1999 | Memorandum and Articles of Association (7 pages) |
2 November 1999 | Company name changed bskh finance PLC\certificate issued on 02/11/99 (2 pages) |
2 November 1999 | Company name changed bskh finance PLC\certificate issued on 02/11/99 (2 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Listing of particulars (24 pages) |
30 September 1999 | Listing of particulars (24 pages) |
30 September 1999 | Listing of particulars (28 pages) |
30 September 1999 | Listing of particulars (28 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
1 September 1999 | Listing of particulars (29 pages) |
1 September 1999 | Listing of particulars (29 pages) |
2 August 1999 | Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 1999 | £ nc 100/50000 21/07/99 (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Registered office changed on 02/08/99 from: 35 basinghall street london EC2V 5DB (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 35 basinghall street london EC2V 5DB (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | £ nc 100/50000 21/07/99 (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 July 1999 | Declaration on reregistration from private to PLC (1 page) |
23 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 July 1999 | Auditor's report (1 page) |
23 July 1999 | Balance Sheet (1 page) |
23 July 1999 | Auditor's statement (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Balance Sheet (1 page) |
23 July 1999 | Re-registration of Memorandum and Articles (14 pages) |
23 July 1999 | Application for reregistration from private to PLC (1 page) |
23 July 1999 | Re-registration of Memorandum and Articles (14 pages) |
23 July 1999 | Auditor's report (1 page) |
23 July 1999 | Application for reregistration from private to PLC (1 page) |
23 July 1999 | Auditor's statement (1 page) |
23 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Declaration on reregistration from private to PLC (1 page) |
20 July 1999 | Memorandum and Articles of Association (14 pages) |
20 July 1999 | Memorandum and Articles of Association (14 pages) |
16 July 1999 | Company name changed bskh LIMITED\certificate issued on 16/07/99 (2 pages) |
16 July 1999 | Company name changed bskh LIMITED\certificate issued on 16/07/99 (2 pages) |
7 June 1999 | New director appointed (4 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (4 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
4 June 1999 | Memorandum and Articles of Association (15 pages) |
4 June 1999 | Memorandum and Articles of Association (15 pages) |
1 June 1999 | Company name changed trushelfco (no.2493) LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed trushelfco (no.2493) LIMITED\certificate issued on 01/06/99 (2 pages) |
11 March 1999 | Incorporation (19 pages) |