BRITISH STEEL SAMSON LIMITED

BRITISH STEEL SAMSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITISH STEEL SAMSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00738622
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITISH STEEL SAMSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON SAMSON LIMITEDFeb 18, 1994Feb 18, 1994
    SAMSON LINTELS LIMITEDSep 19, 1991Sep 19, 1991
    ALUMINIUM SALES LIMITEDAug 18, 1982Aug 18, 1982
    HAMILTON CHEMICALS LIMITEDDec 31, 1978Dec 31, 1978
    JAMES A. HOWARD (HOLDINGS) LIMITEDOct 23, 1962Oct 23, 1962

    What are the latest accounts for BRITISH STEEL SAMSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRITISH STEEL SAMSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 20
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 20
    SH01

    Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 20
    SH01

    Director's details changed for British Steel Directors (Nominees) Limited on Mar 17, 2014

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Theresa Valerie Robinson on Feb 12, 2013

    1 pagesCH03

    Appointment of Ms Sharone Vanessa Gidwani as a director

    2 pagesAP01

    Termination of appointment of Allison Scandrett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for British Steel Directors (Nominees) Limited on Feb 28, 2010

    2 pagesCH02

    Who are the officers of BRITISH STEEL SAMSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDWANI, Sharone Vanessa
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    EnglandBritish174416740001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Millbank
    SW1P 4WY London
    30
    England
    Director
    Millbank
    SW1P 4WY London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number03493814
    57383920004
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    MORTON, Simon Stuart
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    Secretary
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    British6136960001
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    WILLIAMS, Lynn
    26 The Maltings
    North Pentwyn
    CF23 8EP Cardiff
    South Glamorgan
    Secretary
    26 The Maltings
    North Pentwyn
    CF23 8EP Cardiff
    South Glamorgan
    British72672320001
    CARADON SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460003
    BUCKLAND, Brian Lawrence
    Cae Elga
    Highfield Road, Osbaston
    NP25 3HR Monmouth
    Gwent
    Director
    Cae Elga
    Highfield Road, Osbaston
    NP25 3HR Monmouth
    Gwent
    British68069930001
    GRIFFITHS, John David
    6 Doles Lane
    Clifton
    DE6 2DW Ashbourne
    Derbyshire
    Director
    6 Doles Lane
    Clifton
    DE6 2DW Ashbourne
    Derbyshire
    EnglandBritish149424860001
    MORGAN, John Peter William
    Seabank House 18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Director
    Seabank House 18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    British67028520001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    WILLIAMS, Lynn
    26 The Maltings
    North Pentwyn
    CF23 8EP Cardiff
    South Glamorgan
    Director
    26 The Maltings
    North Pentwyn
    CF23 8EP Cardiff
    South Glamorgan
    British72672320001
    WILLIAMS, Richard Bryn
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    Director
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    British62574070001
    CARADON NOMINEES LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    43553300002
    RALLIP HOLDINGS LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    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