Company NameBritish Steelmaker Limited(The)
Company StatusDissolved
Company Number00322096
CategoryPrivate Limited Company
Incorporation Date19 December 1936(87 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Francis William Scott Russell
NationalityBritish
StatusClosed
Appointed30 March 1994(57 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnards Perch
47 Windsor Road
Gerrards Cross
SL9 7ND
Director NameMr Francis William Scott Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(68 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnards Perch
47 Windsor Road
Gerrards Cross
SL9 7ND
Director NameJoseph Frederick Dunk
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleChartered Accountant
Correspondence Address10 Hillcote Drive
Sheffield
South Yorkshire
S10 3PJ
Director NameBarry Gerard Russell Lohan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2005)
RoleEditor
Correspondence Address18 Beecholme
London
N12 8RF
Director NameJames Fisher Scott Russell
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years after company formation)
Appointment Duration21 years (resigned 07 January 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayflower Way
Farnham Common
Slough
SL2 3TX
Secretary NameJoseph Frederick Dunk
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address10 Hillcote Drive
Sheffield
South Yorkshire
S10 3PJ

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

263 at £1James Fisher Scott Russell
99.62%
Ordinary
1 at £1Executors Of John Edward Roberts
0.38%
Ordinary

Financials

Year2014
Net Worth-£10,287
Current Liabilities£70,677

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 264
(4 pages)
26 June 2013Termination of appointment of James Russell as a director (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for James Fisher Scott Russell on 29 December 2010 (2 pages)
15 January 2010Director's details changed for James Fisher Scott Russell on 29 December 2009 (2 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Return made up to 29/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Return made up to 29/12/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 January 2006New director appointed (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop rd. Sheffield S10 2HW (1 page)
12 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 29/12/03; full list of members (8 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 February 2001Return made up to 29/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 January 1999Return made up to 29/12/98; full list of members (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 March 1998Return made up to 29/12/97; full list of members (7 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 January 1997Return made up to 29/12/96; full list of members (7 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 January 1996Return made up to 29/12/95; full list of members (7 pages)