BRITISH STEEL TRADING LIMITED

18 Grosvenor Place, London, SW1X 7HS
StatusACTIVE
Company No.00001140
CategoryPrivate Limited Company
Incorporated04 Apr 1864
Age160 years, 15 days
JurisdictionEngland Wales
Dissolution08 Dec 2015
Years8 years, 4 months, 11 days

SUMMARY

BRITISH STEEL TRADING LIMITED is an active private limited company with number 00001140. It was incorporated 160 years, 15 days ago, on 04 April 1864 and it was dissolved 8 years, 4 months, 11 days ago, on 08 December 2015. The company address is 18 Grosvenor Place, London, SW1X 7HS.



Company Fillings

Second filing of director appointment with name

Date: 21 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alastair James Page

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Richards

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Colin Lloyd Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Page

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Sharone Vanessa Gidwani

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Colin Lloyd Harvey

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharone Vanessa Gidwani

Change date: 2021-04-21

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2021

Category: Address

Type: AD03

New address: Abbey General Offices Tata Steel Port Talbot Works Port Talbot SA13 2NG

Documents

View document PDF

Change sail address company with new address

Date: 28 Apr 2021

Category: Address

Type: AD02

New address: Abbey General Offices Tata Steel Port Talbot Works Port Talbot SA13 2NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: 30 Millbank London SW1P 4WY

New address: 18 Grosvenor Place London SW1X 7HS

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Allison Leigh Scandrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Leigh Scandrett

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: British Steel Directors (Nominees) Limited

Termination date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Colin Lloyd Harvey

Documents

View document PDF

Restoration order of court

Date: 23 Jan 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Leigh Scandrett

Documents

View document PDF

Restoration order of court

Date: 16 Jun 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 26 Jun 2007

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Gazette notice voluntary

Date: 13 Mar 2007

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2001

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 12/04/00 from: 15 great marlborough street, london, W1V 1AF

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 30/03/00 from: 15 marylebone road, london, NW1 5JD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2000

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/99; full list of members

Documents

View document PDF

Resolution

Date: 12 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 15/04/98 from: 9 albert embankment, london SE1 7SP

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 1996

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 1995

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 1994

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Resolution

Date: 17 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 1993

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 1992

Action Date: 30 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-30

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 25/05/91; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/10/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 1989

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Legacy

Date: 04 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/05/89; full list of members

Documents

View document PDF

Resolution

Date: 21 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 21 Apr 1989

Category: Miscellaneous

Type: MISC

Description: Alter mem and arts

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 1989

Action Date: 02 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-02

Documents

View document PDF

Legacy

Date: 17 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/01/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british steel corporation (chemi cals) LIMITED(the)\certificate issued on 05/09/88

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 02/09/88

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 1988

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1987

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 26 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 06/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 1985

Action Date: 30 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-30

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 1984

Action Date: 31 Mar 1984

Category: Accounts

Type: AA

Made up date: 1984-03-31

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1983

Action Date: 02 Apr 1983

Category: Accounts

Type: AA

Made up date: 1983-04-02

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1982

Action Date: 03 Apr 1982

Category: Accounts

Type: AA

Made up date: 1982-04-03

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 1981

Action Date: 28 Mar 1981

Category: Accounts

Type: AA

Made up date: 1981-03-28

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 1980

Action Date: 29 Mar 1980

Category: Accounts

Type: AA

Made up date: 1980-03-29

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 1979

Action Date: 31 Mar 1979

Category: Accounts

Type: AA

Made up date: 1979-03-31

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 1978

Action Date: 01 Apr 1978

Category: Accounts

Type: AA

Made up date: 1978-04-01

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1977

Action Date: 02 Apr 1977

Category: Accounts

Type: AA

Made up date: 1977-04-02

Documents

View document PDF


Some Companies

ABBEYDALE (ILKLEY) LIMITED

GROVE ROAD,WEST YORKSHIRE,LS29 9QE

Number:01861332
Status:ACTIVE
Category:Private Limited Company

APPLE LANGUAGE COURSES LIMITED

UNIT 12 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:08311373
Status:ACTIVE
Category:Private Limited Company

GILL & FRENCH (NOTTINGHAM CENTRAL) LTD

15 WHEELER GATE,NOTTINGHAM,NG1 2NA

Number:08772339
Status:ACTIVE
Category:Private Limited Company

M & M SURFACING LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:10162209
Status:ACTIVE
Category:Private Limited Company

MISH'S KITCHEN LTD

45 HASKARD ROAD,DAGENHAM,RM9 5XR

Number:11733471
Status:ACTIVE
Category:Private Limited Company

STRONGACRE LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:10993130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source