This company is commonly known as Corus Engineering Steels Holdings Limited. The company was founded 33 years ago and was given the registration number 02588085. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | CORUS ENGINEERING STEELS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02588085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 1991 |
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 | 26 February 2008 | Active |
9 Albert Embankment, London, SE1 7SN | Secretary | 28 February 1995 | Active |
29 Cavendish Avenue, Dore, Sheffield, S17 3NJ | Secretary | 01 August 1991 | Active |
30 Millbank, London, SW1P 4WY | Secretary | 16 June 2005 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Secretary | 19 March 1997 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 14 October 1994 | Active |
6 Endowood Road, Sheffield, S7 2LZ | Secretary | 04 March 1991 | Active |
3 Birch Close, Sprotbrough, Doncaster, DN5 7JY | Director | 01 August 1991 | Active |
The Lodge, Alne Road, Tollerton, YO61 1QA | Director | 27 March 2001 | Active |
The Thatched Cottage, Angel Street, Upper Bentley, B97 5TA | Director | 28 September 1993 | Active |
Rockfield Farm, Monmouth, NP5 4NH | Director | 01 August 1991 | Active |
Little Bracken, 632 Abbey Lane, Sheffield, S11 9NA | Director | 27 March 1992 | Active |
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 December 2012 | Active |
Blakeney, Pennymead Rise, East Horsley, Leatherhead, KT24 5AL | Director | 27 March 1992 | Active |
Cae Prior, Leasesbrook Lane, Monmouth, NP5 3SN | Director | 01 December 2000 | Active |
11 Westover Drive, Burton Upon Stather, Scunthorpe, DN15 9HH | Director | 13 September 1991 | Active |
The Old Rectory, Martin Hussingtree, Worcester, WR3 8TQ | Director | 20 September 1993 | Active |
9 Station Road, Blackwell, Bromsgrove, B60 1QB | Director | 01 August 1991 | Active |
Oakhurst, Uffington, Shrewsbury, SY4 4SN | Director | 01 August 1991 | Active |
23 Kirton Road, Scotter, Gainsborough, DN21 3SW | Director | 27 August 2003 | Active |
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR | Director | 01 August 1991 | Active |
Blackmore End Farmhouse, Hanley Swan, Worcester, WR8 0EE | Director | 18 July 1994 | Active |
87 Dore Road, Sheffield, S17 3ND | Director | 17 December 1999 | Active |
221 Vicarage Hill, Benfleet, SS7 1PG | Director | 27 August 2003 | Active |
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB | Director | 20 February 1997 | Active |
9 Millwood View, Stannington, Sheffield, S6 6FG | Director | 04 March 1991 | Active |
Cables Cottage Church Lane, Little Witley, Worcester, WR6 6LP | Director | 12 May 1993 | Active |
3 The Briars, Sarratt, Rickmansworth, WD3 6AU | Director | 01 August 1991 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Director | 16 June 2005 | Active |
98 Graham Road, Fulwood, Sheffield, S10 3GQ | Director | 28 September 1993 | Active |
Churchview Lodge 97 Westgate Road, Belton, Doncaster, DN9 1PY | Director | 27 February 1995 | Active |
6 Endowood Road, Sheffield, S7 2LZ | Director | 04 March 1991 | Active |
22 Queensway, Rotherham, S60 3EE | Director | 16 May 1994 | Active |
Rye Lodge Cokes Lane, Chalfont St Giles, HP8 4TZ | Director | 24 July 1992 | Active |
Blastmega Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hills House, 1 Little New Street, London, England, EC4A 3TR |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change corporate director company with change date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-29 | Capital | Legacy. | Download |
2019-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-29 | Insolvency | Legacy. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.