Company NameCorus Engineering Steels Overseas Holdings Limited
Company StatusDissolved
Company Number00870893
CategoryPrivate Limited Company
Incorporation Date8 February 1966(58 years, 3 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 1993)
RoleCompany Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NameIan Peter Mobley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 1993)
RoleCompany Director
Correspondence Address17 Woodside Close
Walsall
West Midlands
WS5 3LU
Secretary NameRoger Jeremy Dowson Haynes
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 1993)
RoleCompany Director
Correspondence Address97 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6DD
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(27 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Director NameDonald William Ford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Chairman
Correspondence AddressLittle Bracken
632 Abbey Lane
Sheffield
South Yorkshire
S11 9NA
Director NameMr Alistair Robert Love
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(27 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 1993)
RoleSecretary
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Secretary NameMr Alistair Robert Love
NationalityBritish
StatusResigned
Appointed19 February 1993(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1994)
RoleSecretary
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1996)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(27 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed14 October 1994(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameDonald Turner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address22 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed19 March 1997(31 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 16 June 2005)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(32 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(33 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(33 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(34 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 April 2015)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Cottage
Buckover
Wotton Under Edge
Gloucestershire
GL12 8DX
Wales
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed16 June 2005(39 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(46 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(50 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(30 years after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(30 years after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Contact

Websitecorusgroup.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

400k at £1Corus Engineering Steels Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 August 1968Delivered on: 27 August 1968
Satisfied on: 15 October 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (Subject to previous charge) see doc. 28 for details.
Fully Satisfied
16 August 1968Delivered on: 27 August 1968
Satisfied on: 17 February 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from any or all of the ten companies specified therein to midland bank limited.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 July 2016Appointment of Mr Colin Lloyd Harvey as a director on 19 July 2016 (2 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400,000
(3 pages)
7 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Colin Gardner
(4 pages)
20 November 2015Termination of appointment of Colin David Gardner as a director on 9 April 2015 (1 page)
20 November 2015Termination of appointment of Colin David Gardner as a director on 22 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2015
(2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 400,000
(4 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 400,000
(4 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400,000
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
18 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
7 May 2009Director's change of particulars / allison scandrett / 25/10/2007 (1 page)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007Accounts for a dormant company made up to 30 December 2006 (11 pages)
5 June 2007Return made up to 04/05/07; full list of members (5 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
7 June 2006Return made up to 04/05/06; full list of members (5 pages)
9 November 2005Accounts for a dormant company made up to 1 January 2005 (12 pages)
9 November 2005Accounts for a dormant company made up to 1 January 2005 (12 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Return made up to 04/05/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 3 January 2004 (11 pages)
15 November 2004Accounts for a dormant company made up to 3 January 2004 (11 pages)
13 May 2004Return made up to 04/05/04; full list of members (6 pages)
4 November 2003Full accounts made up to 28 December 2002 (13 pages)
10 May 2003Return made up to 04/05/03; full list of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
2 November 2002Full accounts made up to 29 December 2001 (13 pages)
21 August 2002Director's particulars changed (1 page)
30 May 2002Return made up to 04/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 December 2000 (13 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
18 May 2001Return made up to 04/05/01; full list of members (2 pages)
14 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 July 2000Full accounts made up to 2 October 1999 (13 pages)
18 July 2000Full accounts made up to 2 October 1999 (13 pages)
11 July 2000New director appointed (2 pages)
23 May 2000Return made up to 16/05/00; full list of members (3 pages)
17 April 2000Company name changed british steel engineering steels overseas holdings LIMITED\certificate issued on 17/04/00 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
10 February 2000Director resigned (1 page)
24 January 2000Full accounts made up to 3 April 1999 (8 pages)
24 January 2000Full accounts made up to 3 April 1999 (8 pages)
29 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
24 May 1999Return made up to 16/05/99; full list of members (6 pages)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 28 March 1998 (8 pages)
20 August 1998Auditor's resignation (1 page)
1 June 1998Return made up to 16/05/98; full list of members (7 pages)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998New director appointed (2 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Full accounts made up to 29 March 1997 (8 pages)
12 June 1997Return made up to 16/05/97; full list of members (7 pages)
9 April 1997New director appointed (3 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
12 August 1996Full accounts made up to 30 March 1996 (9 pages)
26 May 1996Return made up to 16/05/96; full list of members (7 pages)
14 April 1996New director appointed (1 page)
14 April 1996Secretary resigned (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996New secretary appointed (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham S60 1DQ (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of members (1 page)
13 June 1995Return made up to 16/05/95; full list of members (12 pages)
18 April 1995Director resigned (4 pages)
18 April 1995New director appointed (6 pages)
31 March 1993Memorandum and Articles of Association (9 pages)