Company NameCorus UK Forge Limited
Company StatusDissolved
Company Number00244435
CategoryPrivate Limited Company
Incorporation Date18 December 1929(94 years, 5 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameSmith-Clayton Forge.Limited

Business Activity

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

Directors

Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(67 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(67 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(75 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 06 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameAlistair John Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(61 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressFairlawn 6 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Director NameMr Ralph John Madden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(61 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Secretary NameMr Ralph John Madden
NationalityBritish
StatusResigned
Appointed06 August 1991(61 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Director NameJohn Archer Dawson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 1996)
RoleDivisional Managing Director
Correspondence AddressThe Thatched Cottage
Angel Street
Upper Bentley
Worcestershire
B97 5TA
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(66 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2005)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1996(66 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(66 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
9 July 2004Company name changed smith-clayton forge.LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Restoration by order of the court (3 pages)
3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (2 pages)
30 September 1997Application for striking-off (1 page)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
19 August 1996Return made up to 06/08/96; full list of members (6 pages)
6 August 1996New director appointed (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
22 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 August 1995Return made up to 06/08/95; full list of members (8 pages)
7 July 1995Registered office changed on 07/07/95 from: tower works, lincoln LN2 5DT (1 page)
11 August 1976Accounts made up to 3 January 1976 (12 pages)