BLUESCOPE STEEL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUESCOPE STEEL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02407099

Incorporation date

21/07/1989

Size

Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1989)
dot icon01/08/2024
Final Gazette dissolved following liquidation
dot icon01/05/2024
Return of final meeting in a members' voluntary winding up
dot icon28/02/2024
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-02-28
dot icon01/05/2023
Declaration of solvency
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Appointment of a voluntary liquidator
dot icon13/04/2023
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2023-04-13
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon18/08/2022
Satisfaction of charge 1 in full
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/03/2021
Full accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/06/2020
Full accounts made up to 2019-06-30
dot icon05/05/2020
Miscellaneous
dot icon04/03/2020
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2020-03-01
dot icon04/03/2020
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2020-03-01
dot icon04/03/2020
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 5th Floor One New Change London EC4M 9AF on 2020-03-04
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/11/2019
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Jack William Marshall on 2019-11-28
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon08/06/2018
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2018-06-08
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon07/02/2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 2017-01-18
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/11/2016
Secretary's details changed for Orangefield Registrars Limited on 2016-07-15
dot icon14/07/2016
Termination of appointment of Carl Christopher Perry as a director on 2016-07-01
dot icon04/02/2016
Full accounts made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Terry Langford as a secretary on 2015-06-30
dot icon17/07/2015
Director's details changed for Mr Carl Christopher Perry on 2015-06-30
dot icon17/07/2015
Appointment of Orangefield Registrars Limited as a secretary on 2015-06-30
dot icon17/07/2015
Director's details changed for Mr Jack William Marshall on 2015-06-30
dot icon17/07/2015
Registered office address changed from 6th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2015-07-17
dot icon28/01/2015
Appointment of Mr Jack William Marshall as a director on 2014-12-30
dot icon28/01/2015
Termination of appointment of Noriaki Matsunaga as a director on 2014-12-31
dot icon28/01/2015
Appointment of Mr Carl Christopher Perry as a director on 2014-12-30
dot icon16/01/2015
Full accounts made up to 2014-06-30
dot icon30/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Stuart Thomas Bell as a director on 2014-10-31
dot icon11/03/2014
Full accounts made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Register inspection address has been changed from 50 Southwark Street London SE1 1UN England
dot icon21/05/2013
Registered office address changed from 50 Southwark Street London SE1 1UN on 2013-05-21
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Carl Perry as a director
dot icon30/10/2012
Appointment of Mr Noriaki Matsunaga as a director
dot icon08/10/2012
Full accounts made up to 2012-06-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/01/2012
Director's details changed for Stuart Thomas Bell on 2011-11-30
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon31/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon09/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Terry Langford on 2009-11-30
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Carl Christopher Perry on 2009-11-30
dot icon18/01/2010
Director's details changed for Stuart Thomas Bell on 2009-11-30
dot icon20/08/2009
Full accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 30/11/08; full list of members
dot icon05/01/2009
Full accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 30/11/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon15/01/2007
Return made up to 30/11/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon16/12/2005
Return made up to 30/11/05; full list of members
dot icon06/12/2005
Director resigned
dot icon25/04/2005
Full accounts made up to 2004-06-30
dot icon06/01/2005
Return made up to 30/11/04; full list of members
dot icon16/01/2004
Return made up to 30/11/03; full list of members
dot icon30/12/2003
New director appointed
dot icon29/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned;director resigned
dot icon17/11/2003
Certificate of change of name
dot icon15/10/2003
Full accounts made up to 2003-06-30
dot icon05/06/2003
Certificate of change of name
dot icon21/01/2003
Full accounts made up to 2002-06-30
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon12/07/2002
Registered office changed on 12/07/02 from: neathouse place london SW1V 1LH
dot icon24/01/2002
Return made up to 30/11/01; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon20/12/2000
Director resigned
dot icon18/12/2000
Full accounts made up to 2000-06-30
dot icon18/12/2000
Return made up to 30/11/00; full list of members
dot icon30/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon17/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon20/12/1999
Full accounts made up to 1999-05-31
dot icon20/12/1999
Return made up to 30/11/99; full list of members
dot icon23/08/1999
Director resigned
dot icon15/01/1999
Return made up to 30/11/98; no change of members
dot icon21/12/1998
Full accounts made up to 1998-05-31
dot icon23/12/1997
Full accounts made up to 1997-05-31
dot icon23/12/1997
Return made up to 30/11/97; no change of members
dot icon24/09/1997
Particulars of mortgage/charge
dot icon17/12/1996
Return made up to 30/11/96; full list of members
dot icon18/07/1996
Full accounts made up to 1996-05-31
dot icon17/07/1996
Director resigned
dot icon17/07/1996
New director appointed
dot icon27/12/1995
Return made up to 30/11/95; full list of members
dot icon27/12/1995
Full accounts made up to 1995-05-31
dot icon06/03/1995
Full accounts made up to 1994-05-31
dot icon06/02/1995
Return made up to 30/11/94; full list of members
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Certificate of change of name
dot icon16/06/1994
Ad 24/05/94--------- £ si 1499998@1=1499998 £ ic 500002/2000000
dot icon18/02/1994
Director resigned;new director appointed
dot icon19/12/1993
Full accounts made up to 1993-05-31
dot icon19/12/1993
Return made up to 30/11/93; full list of members
dot icon12/03/1993
Director resigned;new director appointed
dot icon22/12/1992
Full accounts made up to 1992-05-31
dot icon22/12/1992
Return made up to 30/11/92; no change of members
dot icon21/09/1992
Director resigned;new director appointed
dot icon12/08/1992
Director resigned
dot icon12/08/1992
New director appointed
dot icon27/04/1992
Certificate of change of name
dot icon10/04/1992
Director resigned;new director appointed
dot icon10/04/1992
Director resigned
dot icon17/01/1992
Full accounts made up to 1991-05-31
dot icon12/12/1991
Return made up to 30/11/91; no change of members
dot icon28/11/1991
New director appointed
dot icon23/05/1991
Director resigned
dot icon20/09/1990
Director resigned;new director appointed
dot icon20/09/1990
New director appointed
dot icon20/09/1990
Full accounts made up to 1990-05-31
dot icon20/09/1990
Return made up to 17/09/90; full list of members
dot icon04/04/1990
Registered office changed on 04/04/90 from: grindall house 25 newgate street london EC1A 7LH
dot icon29/11/1989
Memorandum and Articles of Association
dot icon14/11/1989
Director resigned;new director appointed
dot icon14/11/1989
New director appointed
dot icon02/11/1989
New director appointed
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon02/11/1989
Ad 02/10/89--------- £ si 500001@1=500001 £ ic 2/500003
dot icon26/10/1989
Accounting reference date notified as 31/05
dot icon18/10/1989
Registered office changed on 18/10/89 from: 2 baches street london N1 6UB
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Nc inc already adjusted
dot icon05/10/1989
Certificate of change of name
dot icon29/09/1989
Secretary resigned;new secretary appointed
dot icon29/09/1989
Director resigned;new director appointed
dot icon21/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Carl Christopher
Director
29/12/2014 - 30/06/2016
5
Perry, Carl Christopher
Director
22/09/2003 - 29/09/2012
5
VISTRA REGISTRARS (UK) LIMITED
Corporate Secretary
29/06/2015 - 29/02/2020
62
Cobley, Martin Alan
Director
05/07/1992 - 29/09/2003
-
Marshall, Jack William
Director
30/12/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESCOPE STEEL INTERNATIONAL LIMITED

BLUESCOPE STEEL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/07/1989 with the registered office located at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESCOPE STEEL INTERNATIONAL LIMITED?

toggle

BLUESCOPE STEEL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/07/1989 and dissolved on 01/08/2024.

Where is BLUESCOPE STEEL INTERNATIONAL LIMITED located?

toggle

BLUESCOPE STEEL INTERNATIONAL LIMITED is registered at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG.

What does BLUESCOPE STEEL INTERNATIONAL LIMITED do?

toggle

BLUESCOPE STEEL INTERNATIONAL LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BLUESCOPE STEEL INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/08/2024: Final Gazette dissolved following liquidation.