Company NameBritish Rolling Mills Limited
DirectorsFirsteel Investments Limited and Firsteel Management Services Limited
Company StatusDissolved
Company Number01682480
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameFirsteel Investments Limited (Corporation)
StatusCurrent
Appointed31 August 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameFirsteel Management Services Limited (Corporation)
StatusCurrent
Appointed31 August 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Secretary NameFirsteel Investments Limited (Corporation)
StatusCurrent
Appointed31 August 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameMichael John Godwin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleFinance Director
Correspondence Address8 Hartwell Grove
Stafford
Staffordshire
ST16 1RW
Director NameMr Norman John Oseland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fairways Drive
Blackwell
Bromsgrove
Worcestershire
B60 1BB
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleChairman
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameAlan Arthur Vurlan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressMonard
7 Lonsdale Road
Walsall
West Midlands
WS5 3JJ
Secretary NameMichael John Godwin
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence Address8 Hartwell Grove
Stafford
Staffordshire
ST16 1RW
Director NameJohn William Smiles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 March 1996)
RoleCompany Director
Correspondence Address9 Ashdene Close
Hartlebury
Kidderminster
Worcestershire
DY11 7TN
Director NameJohn William Smiles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 March 1996)
RoleCompany Director
Correspondence Address9 Ashdene Close
Hartlebury
Kidderminster
Worcestershire
DY11 7TN

Location

Registered AddressFourth Floor Fountain Precinct
1 Balm Green
Sheffield
South Yorkshire
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 February 1997Dissolved (1 page)
21 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
24 April 1996Registered office changed on 24/04/96 from: bloomfield road tipton west midlands DY4 9EF (1 page)
15 April 1996Declaration of solvency (3 pages)
4 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
1 April 1996Director resigned (2 pages)
4 March 1996Return made up to 22/02/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 September 1995 (10 pages)
9 March 1995Full accounts made up to 30 September 1994 (10 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 January 1983Company name changed\certificate issued on 07/01/83 (2 pages)
29 November 1982Certificate of incorporation (1 page)