BRITISH STEEL SAMSON LIMITED
Overview
| Company Name | BRITISH STEEL SAMSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00738622 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH STEEL SAMSON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITISH STEEL SAMSON LIMITED located?
| Registered Office Address | 30 Millbank London SW1P 4WY |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH STEEL SAMSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARADON SAMSON LIMITED | Feb 18, 1994 | Feb 18, 1994 |
| SAMSON LINTELS LIMITED | Sep 19, 1991 | Sep 19, 1991 |
| ALUMINIUM SALES LIMITED | Aug 18, 1982 | Aug 18, 1982 |
| HAMILTON CHEMICALS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| JAMES A. HOWARD (HOLDINGS) LIMITED | Oct 23, 1962 | Oct 23, 1962 |
What are the latest accounts for BRITISH STEEL SAMSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BRITISH STEEL SAMSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Mar 17, 2014 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Theresa Valerie Robinson on Feb 12, 2013 | 1 pages | CH03 | ||||||||||
Appointment of Ms Sharone Vanessa Gidwani as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Allison Scandrett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Feb 28, 2010 | 2 pages | CH02 | ||||||||||
Who are the officers of BRITISH STEEL SAMSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIDWANI, Sharone Vanessa | Director | 30 Millbank London SW1P 4WY | England | British | 174416740001 | |||||||||
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Millbank SW1P 4WY London 30 England |
| 57383920004 | ||||||||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||||||
| MORTON, Simon Stuart | Secretary | 21 Priory Oak Brackla CF31 2HY Bridgend Mid-Glamorgan | British | 6136960001 | ||||||||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
| WILLIAMS, Lynn | Secretary | 26 The Maltings North Pentwyn CF23 8EP Cardiff South Glamorgan | British | 72672320001 | ||||||||||
| CARADON SERVICES LIMITED | Secretary | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460003 | |||||||||||
| BUCKLAND, Brian Lawrence | Director | Cae Elga Highfield Road, Osbaston NP25 3HR Monmouth Gwent | British | 68069930001 | ||||||||||
| GRIFFITHS, John David | Director | 6 Doles Lane Clifton DE6 2DW Ashbourne Derbyshire | England | British | 149424860001 | |||||||||
| MORGAN, John Peter William | Director | Seabank House 18 Clinton Road CF64 3JD Penarth South Glamorgan | British | 67028520001 | ||||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| TILMAN, David Ward | Director | Fairmead Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 81215590001 | |||||||||
| WILLIAMS, Lynn | Director | 26 The Maltings North Pentwyn CF23 8EP Cardiff South Glamorgan | British | 72672320001 | ||||||||||
| WILLIAMS, Richard Bryn | Director | Ty Llanfihangel CF71 7LQ Cowbridge | British | 62574070001 | ||||||||||
| CARADON NOMINEES LIMITED | Director | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 43553300002 | |||||||||||
| RALLIP HOLDINGS LIMITED | Director | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 35130970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0