This company is commonly known as Corus Cold Drawn Tubes Limited. The company was founded 30 years ago and was given the registration number 02856603. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | CORUS COLD DRAWN TUBES LIMITED |
---|---|---|
Company Number | : | 02856603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 September 1993 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Millbank, London, SW1P 4WY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Grosvenor Place, London, England, SW1X 7HS | Corporate Director | 15 March 2010 | Active |
53 Manning Road, Moulton, Northampton, NN3 7HJ | Secretary | 22 October 1998 | Active |
30 Millbank, London, SW1P 4WY | Secretary | 28 June 2007 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Secretary | 24 September 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 September 1993 | Active |
30 George Lane, Hayes, Bromley, BR2 7LQ | Director | 24 September 1993 | Active |
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG | Director | 16 October 2000 | Active |
Utrechtseweg 443, Doorwerth, The Netherlands, | Director | 16 October 2000 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 01 December 2012 | Active |
The Old Orchard, Middle Lane Stoke Albany, Market Harborough, LE16 8QA | Director | 01 November 2002 | Active |
The Old Orchard, Middle Lane Stoke Albany, Market Harborough, LE16 8QA | Director | 22 October 1998 | Active |
38 Lodge Road, Walsall, WS5 3LA | Director | 22 October 1998 | Active |
20 Batsmans Drive, Rushden, NN10 6EW | Director | 11 November 2002 | Active |
Laapersweg 1, 1213 Va Hilversum, The Netherlands, | Director | 16 October 2000 | Active |
9 Johnston Close, Durand Gardens, London, SW9 0QS | Director | 24 September 1993 | Active |
67, Warren Road, Colliers Wood, London, England, SW19 2HY | Director | 15 March 2010 | Active |
4 Saxons Lea, Pickwell, Melton Mowbray, LE14 2PL | Director | 22 October 1998 | Active |
Oakwood Court, Pwllmeyric, Chepstow, NP6 6LA | Director | 01 April 1998 | Active |
Tata Steel Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Grosvenor Place, London, England, SW1X 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Officers | Change corporate director company with change date. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-08 | Resolution | Resolution. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Officers | Termination secretary company with name termination date. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-12 | Officers | Change person secretary company with change date. | Download |
2012-12-24 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.