UKBizDB.co.uk

CORUS COLD DRAWN TUBES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director15 March 2010Active
53 Manning Road, Moulton, Northampton, NN3 7HJ

Secretary22 October 1998Active
30 Millbank, London, SW1P 4WY

Secretary28 June 2007Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary24 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1993Active
30 George Lane, Hayes, Bromley, BR2 7LQ

Director24 September 1993Active
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG

Director16 October 2000Active
Utrechtseweg 443, Doorwerth, The Netherlands,

Director16 October 2000Active
Hill House 1, Little New Street, London, EC4A 3TR

Director01 December 2012Active
The Old Orchard, Middle Lane Stoke Albany, Market Harborough, LE16 8QA

Director01 November 2002Active
The Old Orchard, Middle Lane Stoke Albany, Market Harborough, LE16 8QA

Director22 October 1998Active
38 Lodge Road, Walsall, WS5 3LA

Director22 October 1998Active
20 Batsmans Drive, Rushden, NN10 6EW

Director11 November 2002Active
Laapersweg 1, 1213 Va Hilversum, The Netherlands,

Director16 October 2000Active
9 Johnston Close, Durand Gardens, London, SW9 0QS

Director24 September 1993Active
67, Warren Road, Colliers Wood, London, England, SW19 2HY

Director15 March 2010Active
4 Saxons Lea, Pickwell, Melton Mowbray, LE14 2PL

Director22 October 1998Active
Oakwood Court, Pwllmeyric, Chepstow, NP6 6LA

Director01 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved liquidation.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-13Officers

Change corporate director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-08Resolution

Resolution.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type dormant.

Download
2013-02-12Officers

Change person secretary company with change date.

Download
2012-12-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.