Company NameTATA International Metals (UK) Limited
Company StatusDissolved
Company Number02755939
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date7 January 2024 (3 months, 1 week ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr John Edward Morton Caouki
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(17 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 07 January 2024)
RoleDirector Steel Trading I/O Global Positioning
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameAnand Sen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 January 2024)
RoleEd & Coo Of Tata International Limited
Country of ResidenceIndia
Correspondence AddressTata International Limited I Lodha Excelus, Commer
Wadala
Mumbai
Maharashtra
400037
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr Richard William Triffitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2002)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressHolly Lodge
2 Arnhill Road, Gretton
Corby
Northamptonshire
NN17 3DN
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year after company formation)
Appointment Duration19 years, 1 month (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameScott William Lindsay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2008)
RoleAccountant
Correspondence Address15 Bagehott Road
Droitwich
Worcestershire
WR9 8UH
Director NameMr Kieron Wilkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hall Drive
Hagley
West Midlands
DY9 9LQ
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Cottage
Buckover
Wotton Under Edge
Gloucestershire
GL12 8DX
Wales
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellside Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Norfolk House Portland Crescent
Harrogate
North Yorkshire
HG1 2TS
Director NameMr Jozef Marie Willem Frederik Uijterwaal
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2010(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2011)
RoleFinance Controller
Country of ResidenceNetherlands
Correspondence Address6f Daemslunet
Maastricht
6221 Kz
Netherlands
Director NameMr Adriaan Herman Joseph Vollebergh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWaterscei 52 6074 Et Melick
Netherlands
Director NameMr Joseph Vazquez
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(18 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Richard William Maxwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2012)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(18 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellside Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameMr Ramesh Mani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2012(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2020)
RoleHead - Trading
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Ajay Murlidhar Ponkshe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2012(20 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 May 2021)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressTata International Limited I Lodha Excelus, Commer
Wadala
Mumbai
Maharashtra
400037
Secretary NameMiss Laura Callanan
StatusResigned
Appointed19 November 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2016)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetatasteel.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7m at £1Tata International Singapore Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£191,875,000
Gross Profit£4,393,000
Net Worth£13,785,000
Cash£382,000
Current Liabilities£20,865,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

24 December 2019Delivered on: 3 January 2020
Persons entitled: Bnp Paribas Sa

Classification: A registered charge
Outstanding
14 November 2019Delivered on: 18 November 2019
Persons entitled: Bnp Paribas Sa

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 11 April 2015
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 15 October 2014
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2014Delivered on: 15 October 2014
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Outstanding
6 February 2014Delivered on: 10 February 2014
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
Outstanding
13 May 2009Delivered on: 18 May 2009
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of general pledge, hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured goods and secured documents see image for full details.
Outstanding
2 April 2014Delivered on: 7 April 2014
Satisfied on: 1 February 2016
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Fully Satisfied

Filing History

7 October 2023Return of final meeting in a members' voluntary winding up (15 pages)
23 August 2023Liquidators' statement of receipts and payments to 26 June 2023 (15 pages)
8 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-27
(1 page)
8 July 2022Appointment of a voluntary liquidator (3 pages)
8 July 2022Declaration of solvency (6 pages)
8 July 2022Registered office address changed from 30 Stamford Street South Bank London SE1 9LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 8 July 2022 (2 pages)
31 March 2022Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 March 2022Solvency Statement dated 11/03/22 (1 page)
16 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2022Statement by Directors (1 page)
16 March 2022Statement of capital on 16 March 2022
  • GBP 1.00
(5 pages)
10 March 2022Satisfaction of charge 027559390007 in full (1 page)
10 March 2022Satisfaction of charge 027559390008 in full (1 page)
10 March 2022Satisfaction of charge 027559390002 in full (1 page)
8 March 2022Satisfaction of charge 027559390005 in full (1 page)
8 March 2022Satisfaction of charge 027559390006 in full (1 page)
8 March 2022Satisfaction of charge 1 in full (1 page)
8 March 2022Satisfaction of charge 027559390004 in full (1 page)
7 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Ajay Murlidhar Ponkshe as a director on 13 May 2021 (1 page)
17 September 2020Director's details changed for Mr Ajay Murlidhar Ponkshe on 3 September 2020 (2 pages)
17 September 2020Director's details changed for Mr John Edward Morton Caouki on 3 September 2020 (2 pages)
17 September 2020Director's details changed for Anand Sen on 3 September 2020 (2 pages)
14 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
21 August 2020Registered office address changed from 30 Millbank London SW1P 4WY to 30 Stamford Street South Bank London SE1 9LQ on 21 August 2020 (1 page)
7 July 2020Full accounts made up to 31 March 2020 (35 pages)
7 February 2020Appointment of Anand Sen as a director on 1 December 2019 (2 pages)
6 February 2020Termination of appointment of Ramesh Mani as a director on 31 January 2020 (1 page)
3 January 2020Registration of charge 027559390008, created on 24 December 2019 (13 pages)
18 November 2019Registration of charge 027559390007, created on 14 November 2019 (14 pages)
17 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
15 May 2019Full accounts made up to 31 March 2019 (29 pages)
14 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
15 August 2018Notification of a person with significant control statement (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
10 July 2018Full accounts made up to 31 March 2018 (31 pages)
16 May 2018Statement by Directors (2 pages)
16 May 2018Statement of capital on 16 May 2018
  • GBP 7,997,378
(5 pages)
16 May 2018Solvency Statement dated 16/05/18 (2 pages)
16 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2018Auditor's resignation (1 page)
18 January 2018Auditor's resignation (1 page)
21 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
19 June 2017Full accounts made up to 31 March 2017 (29 pages)
19 June 2017Full accounts made up to 31 March 2017 (29 pages)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 15,370,778
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 15,370,778
(3 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 5,403,826
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 9,138,793
(3 pages)
14 July 2016Termination of appointment of Laura Callanan as a secretary on 14 June 2016 (1 page)
14 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 9,138,793
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 5,403,826
(3 pages)
14 July 2016Termination of appointment of Laura Callanan as a secretary on 14 June 2016 (1 page)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2016Full accounts made up to 31 March 2016 (29 pages)
6 July 2016Full accounts made up to 31 March 2016 (29 pages)
27 June 2016Memorandum and Articles of Association (7 pages)
27 June 2016Memorandum and Articles of Association (7 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • USD 2,830,463
(4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • USD 2,830,463
(4 pages)
1 February 2016Satisfaction of charge 027559390003 in full (4 pages)
1 February 2016Satisfaction of charge 027559390003 in full (4 pages)
27 November 2015Auditor's resignation (3 pages)
27 November 2015Auditor's resignation (3 pages)
8 May 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
8 May 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,657,666
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,657,666
(4 pages)
11 April 2015Registration of charge 027559390006, created on 1 April 2015 (7 pages)
11 April 2015Registration of charge 027559390006, created on 1 April 2015 (7 pages)
12 November 2014Change of name notice (2 pages)
12 November 2014Change of name notice (2 pages)
12 November 2014Company name changed tata steel international (uk) LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
12 November 2014Company name changed tata steel international (uk) LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
15 October 2014Registration of charge 027559390005, created on 26 September 2014 (7 pages)
15 October 2014Registration of charge 027559390004, created on 26 September 2014 (7 pages)
15 October 2014Registration of charge 027559390005, created on 26 September 2014 (7 pages)
15 October 2014Registration of charge 027559390004, created on 26 September 2014 (7 pages)
6 May 2014Director's details changed for Mr John Edward Morton Caouki on 1 April 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,657,666
(4 pages)
6 May 2014Director's details changed for Mr John Edward Morton Caouki on 1 April 2014 (2 pages)
6 May 2014Director's details changed for Mr John Edward Morton Caouki on 1 April 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,657,666
(4 pages)
25 April 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
25 April 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
7 April 2014Registration of charge 027559390003 (20 pages)
7 April 2014Registration of charge 027559390003 (20 pages)
10 February 2014Registration of charge 027559390002 (19 pages)
10 February 2014Registration of charge 027559390002 (19 pages)
28 June 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
28 June 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages)
11 January 2013Appointment of Miss Laura Callanan as a secretary (1 page)
11 January 2013Termination of appointment of Allison Scandrett as a secretary (1 page)
11 January 2013Termination of appointment of Richard Maxwell as a director (1 page)
11 January 2013Appointment of Miss Laura Callanan as a secretary (1 page)
11 January 2013Appointment of Mr Ramesh Mani as a director (2 pages)
11 January 2013Termination of appointment of Richard Maxwell as a director (1 page)
11 January 2013Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages)
11 January 2013Termination of appointment of Allison Scandrett as a secretary (1 page)
11 January 2013Appointment of Mr Ramesh Mani as a director (2 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
24 May 2012Termination of appointment of Adriaan Vollebergh as a director (1 page)
24 May 2012Termination of appointment of Adriaan Vollebergh as a director (1 page)
10 May 2012Termination of appointment of Joseph Vazquez as a director (1 page)
10 May 2012Termination of appointment of Joseph Vazquez as a director (1 page)
10 May 2012Termination of appointment of Shaun Doherty as a director (1 page)
10 May 2012Termination of appointment of Shaun Doherty as a director (1 page)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
14 October 2011Appointment of Mr Joseph Vazquez as a director (2 pages)
14 October 2011Appointment of Mr Joseph Vazquez as a director (2 pages)
10 October 2011Group of companies' accounts made up to 2 April 2011 (20 pages)
10 October 2011Group of companies' accounts made up to 2 April 2011 (20 pages)
3 August 2011Appointment of Mr Richard William Maxwell as a director (2 pages)
3 August 2011Appointment of Mr Richard William Maxwell as a director (2 pages)
2 August 2011Appointment of Mr Shaun Doherty as a director (2 pages)
2 August 2011Appointment of Mr Shaun Doherty as a director (2 pages)
2 August 2011Termination of appointment of Jozef Uijterwaal as a director (1 page)
2 August 2011Termination of appointment of Jozef Uijterwaal as a director (1 page)
23 December 2010Group of companies' accounts made up to 3 April 2010 (22 pages)
23 December 2010Group of companies' accounts made up to 3 April 2010 (22 pages)
23 December 2010Group of companies' accounts made up to 3 April 2010 (22 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Company name changed corus international trading LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
8 April 2010Company name changed corus international trading LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
8 April 2010Change of name notice (2 pages)
3 March 2010Appointment of Mr John Edward Morton Caouki as a director (2 pages)
3 March 2010Appointment of Mr John Edward Morton Caouki as a director (2 pages)
2 March 2010Termination of appointment of Shaun Doherty as a director (1 page)
2 March 2010Termination of appointment of Shaun Doherty as a director (1 page)
18 January 2010Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages)
18 January 2010Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages)
18 January 2010Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages)
18 January 2010Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages)
18 January 2010Termination of appointment of Alexander Macdonald as a director (1 page)
18 January 2010Termination of appointment of Alexander Macdonald as a director (1 page)
24 November 2009Group of companies' accounts made up to 28 March 2009 (22 pages)
24 November 2009Group of companies' accounts made up to 28 March 2009 (22 pages)
15 October 2009Director's details changed for Alexander Scott Macdonald on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Shaun Doherty on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Alexander Scott Macdonald on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Shaun Doherty on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Shaun Doherty on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alexander Scott Macdonald on 1 October 2009 (2 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 February 2009Appointment terminated director kieron wilkinson (1 page)
24 February 2009Appointment terminated director kieron wilkinson (1 page)
4 December 2008Appointment terminated director scott lindsay (1 page)
4 December 2008Appointment terminated director scott lindsay (1 page)
2 December 2008Director appointed alexander scott macdonald (2 pages)
2 December 2008Director appointed shaun doherty (2 pages)
2 December 2008Director appointed alexander scott macdonald (2 pages)
2 December 2008Director appointed shaun doherty (2 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
11 August 2008Group of companies' accounts made up to 29 March 2008 (20 pages)
11 August 2008Group of companies' accounts made up to 29 March 2008 (20 pages)
4 January 2008Memorandum and Articles of Association (9 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Memorandum and Articles of Association (9 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 November 2007Full accounts made up to 30 December 2006 (21 pages)
14 November 2007Full accounts made up to 30 December 2006 (21 pages)
4 October 2007Director resigned (1 page)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
19 October 2005Return made up to 01/10/05; full list of members (6 pages)
19 October 2005Return made up to 01/10/05; full list of members (6 pages)
15 August 2005Group of companies' accounts made up to 1 January 2005 (17 pages)
15 August 2005Group of companies' accounts made up to 1 January 2005 (17 pages)
15 August 2005Group of companies' accounts made up to 1 January 2005 (17 pages)
26 January 2005Group of companies' accounts made up to 3 January 2004 (17 pages)
26 January 2005Group of companies' accounts made up to 3 January 2004 (17 pages)
26 January 2005Group of companies' accounts made up to 3 January 2004 (17 pages)
29 November 2004Memorandum and Articles of Association (4 pages)
29 November 2004Memorandum and Articles of Association (4 pages)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 April 2004Company name changed corus trading LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed corus trading LIMITED\certificate issued on 06/04/04 (2 pages)
4 November 2003Group of companies' accounts made up to 28 December 2002 (19 pages)
4 November 2003Group of companies' accounts made up to 28 December 2002 (19 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 October 2002Group of companies' accounts made up to 29 December 2001 (19 pages)
27 October 2002Group of companies' accounts made up to 29 December 2001 (19 pages)
1 July 2002New director appointed (1 page)
1 July 2002New director appointed (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
19 October 2001Full accounts made up to 30 December 2000 (16 pages)
19 October 2001Full accounts made up to 30 December 2000 (16 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street, london, W1V 7AS (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 7AS (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 January 2001Full accounts made up to 1 April 2000 (19 pages)
30 January 2001Full accounts made up to 1 April 2000 (19 pages)
30 January 2001Full accounts made up to 1 April 2000 (19 pages)
12 October 2000Return made up to 01/10/00; full list of members (3 pages)
12 October 2000Return made up to 01/10/00; full list of members (3 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
23 February 2000Company name changed industrial steels (uk) LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed industrial steels (uk) LIMITED\certificate issued on 24/02/00 (2 pages)
4 February 2000Full accounts made up to 3 April 1999 (18 pages)
4 February 2000Full accounts made up to 3 April 1999 (18 pages)
4 February 2000Full accounts made up to 3 April 1999 (18 pages)
2 November 1999Return made up to 01/10/99; full list of members (6 pages)
2 November 1999Return made up to 01/10/99; full list of members (6 pages)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Full accounts made up to 28 March 1998 (15 pages)
28 January 1999Full accounts made up to 28 March 1998 (15 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1998Full accounts made up to 29 March 1997 (15 pages)
31 January 1998Full accounts made up to 29 March 1997 (15 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
18 December 1996Full accounts made up to 30 March 1996 (15 pages)
18 December 1996Full accounts made up to 30 March 1996 (15 pages)
1 November 1996Return made up to 14/10/96; full list of members (6 pages)
1 November 1996Return made up to 14/10/96; full list of members (6 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
9 November 1995Return made up to 14/10/95; full list of members (12 pages)
9 November 1995Return made up to 14/10/95; full list of members (12 pages)
17 August 1995£ nc 1000/1657666 28/07/95 (1 page)
17 August 1995Ad 28/07/95--------- £ si 1657664@1=1657664 £ ic 2/1657666 (4 pages)
17 August 1995Ad 28/07/95--------- £ si 1657664@1=1657664 £ ic 2/1657666 (4 pages)
17 August 1995Memorandum and Articles of Association (12 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Memorandum and Articles of Association (12 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 August 1995£ nc 1000/1657666 28/07/95 (1 page)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995Director resigned;new director appointed (4 pages)
10 August 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 November 1992Company name changed panelvital LIMITED\certificate issued on 24/11/92 (2 pages)
23 November 1992Company name changed panelvital LIMITED\certificate issued on 24/11/92 (2 pages)
14 October 1992Incorporation (9 pages)
14 October 1992Incorporation (9 pages)