BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03493814

Incorporation date

16/01/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Buidling, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1998)
dot icon16/03/2024
Final Gazette dissolved following liquidation
dot icon16/12/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Buidling 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon28/04/2023
Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS
dot icon28/04/2023
Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS
dot icon30/01/2023
Declaration of solvency
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Appointment of a voluntary liquidator
dot icon30/01/2023
Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-01-30
dot icon14/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/10/2021
Second filing for the appointment of Mr Alastair James Page as a director
dot icon08/09/2021
Appointment of Mr David Joseph Richards as a director on 2021-09-03
dot icon08/09/2021
Appointment of Mr Alastair James Page as a director on 2021-09-03
dot icon03/09/2021
Termination of appointment of Colin Lloyd Harvey as a director on 2021-09-01
dot icon19/08/2021
Appointment of Mr Kaushik De as a director on 2021-07-20
dot icon12/08/2021
Termination of appointment of Sharone Vanessa Gidwani as a director on 2021-07-31
dot icon09/06/2021
Termination of appointment of Stanislaus Antoni Luczynski as a director on 2021-05-28
dot icon16/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/04/2021
Change of details for Corus Management Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 2021-04-01
dot icon05/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/02/2016
Director's details changed for Mr Stanislaus Antoni Luczynski on 2016-02-20
dot icon18/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Theresa Valerie Robinson as a secretary on 2014-10-08
dot icon28/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/02/2013
Secretary's details changed for Mrs Theresa Valerie Robinson on 2013-02-12
dot icon17/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Colin Lloyd Harvey as a director
dot icon02/01/2013
Termination of appointment of Neil Davies as a director
dot icon17/12/2012
Appointment of Ms Sharone Vanessa Gidwani as a director
dot icon14/12/2012
Termination of appointment of Allison Scandrett as a director
dot icon10/09/2012
Termination of appointment of Donald Grierson as a director
dot icon30/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/07/2011
Termination of appointment of Paul Strickland as a director
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon26/01/2010
Director's details changed for Donald Kenneth Grierson on 2010-01-01
dot icon26/01/2010
Director's details changed for Mr Paul Rodger Strickland on 2010-01-01
dot icon26/01/2010
Director's details changed for Stanislaus Antoni Luczynski on 2010-01-01
dot icon29/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon08/12/2008
Resolutions
dot icon23/05/2008
Director appointed stanislaus antoni luczynski
dot icon23/05/2008
Appointment terminated director gareth bevan
dot icon11/01/2008
Return made up to 01/01/08; full list of members
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon28/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-30
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/06/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon18/01/2006
Return made up to 01/01/06; full list of members
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon10/07/2005
Accounts for a dormant company made up to 2005-01-01
dot icon02/02/2005
Return made up to 01/01/05; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-01-03
dot icon27/01/2004
Return made up to 01/01/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-28
dot icon25/01/2003
Return made up to 01/01/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-29
dot icon26/01/2002
Return made up to 01/01/02; full list of members
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-30
dot icon13/07/2001
Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF
dot icon12/06/2001
Director resigned
dot icon14/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon03/01/2001
Return made up to 01/01/01; full list of members
dot icon02/01/2001
Accounts for a dormant company made up to 2000-04-01
dot icon14/04/2000
Location of register of members
dot icon14/04/2000
Location of debenture register
dot icon24/03/2000
Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
dot icon19/01/2000
Return made up to 01/01/00; full list of members
dot icon03/12/1999
Accounts for a dormant company made up to 1999-04-03
dot icon02/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon16/02/1999
Return made up to 16/01/99; full list of members
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon19/05/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon16/04/1998
Location of register of members
dot icon15/04/1998
Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Secretary resigned;director resigned
dot icon28/01/1998
Registered office changed on 28/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon16/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
05/06/2006 - 01/12/2007
99
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/01/1998 - 16/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/01/1998 - 16/01/1998
16826
Robinson, Theresa Valerie
Secretary
16/06/2005 - 08/10/2014
40
Scandrett, Allison Leigh
Secretary
16/01/1998 - 16/06/2005
33

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 BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 16/01/1998 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Buidling, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?

toggle

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is currently Dissolved. It was registered on 16/01/1998 and dissolved on 16/03/2024.

Where is BRITISH STEEL DIRECTORS (NOMINEES) LIMITED located?

toggle

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Buidling, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BRITISH STEEL DIRECTORS (NOMINEES) LIMITED do?

toggle

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?

toggle

The latest filing was on 16/03/2024: Final Gazette dissolved following liquidation.