Company NameCorus Large Diameter Pipes Limited
Company StatusDissolved
Company Number02800358
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 March 1998(5 years after company formation)
Appointment Duration23 years, 7 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration6 years (resigned 29 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1999)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration15 years, 10 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameDerek Guy Glover
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Middle Lane Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameTimothy Glyn Wheeler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2002)
RoleManaging Director
Correspondence Address4 Saxons Lea
Pickwell
Melton Mowbray
Leicestershire
LE14 2PL
Director NameRaymond David Thomas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2006)
RoleManager Taxation
Correspondence AddressThe Choristers Old Roman Road
Langstone
Newport
Gwent
NP6 2JW
Wales
Director NameMr David Robert Vine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Glendale Drive
London
SW19 7BG
Director NameRebecca Jane Reading
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2012)
RoleManager Uk Taxation
Country of ResidenceWales
Correspondence Address13 Cwrt Cefn
Lisvane
Cardiff
South Glamorgan
CF14 0US
Wales
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(19 years, 8 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
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetatasteel.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

80 at €0.5Corus International (Overseas Holdings) LTD
84.28%
Ordinary B
2 at £1Corus International (Overseas Holdings) LTD
4.13%
Deferred
10 at €0.5Corus International (Overseas Holdings) LTD
10.54%
Ordinary A
1 at €0.5British Steel International Bv
1.05%
Ordinary A

Accounts

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

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • EUR 46.41
  • GBP 2
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • EUR 46.41
  • GBP 2
(5 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • EUR 46.41
  • GBP 2
(5 pages)
20 March 2014Director's details changed for British Steel Directors (Nominees) Limited on 20 March 2014 (1 page)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 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)
1 June 2012Termination of appointment of Rebecca Reading as a director (1 page)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 March 2010Termination of appointment of Derek Glover as a director (1 page)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for British Steel Directors (Nominees) Limited on 17 March 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 17/03/09; full list of members (5 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 17/03/08; full list of members (5 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 October 2007Accounts for a dormant company made up to 30 December 2006 (10 pages)
31 March 2007Return made up to 17/03/07; full list of members (6 pages)
29 March 2007Director resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
10 April 2006Return made up to 17/03/06; full list of members (6 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (9 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (9 pages)
7 April 2005Return made up to 17/03/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (9 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (9 pages)
19 August 2004Return made up to 17/03/04; full list of members (7 pages)
19 August 2004Ad 29/08/02--------- eur si [email protected] (2 pages)
19 August 2004Return made up to 17/03/03; full list of members; amend (7 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Full accounts made up to 28 December 2002 (11 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
1 April 2003Return made up to 17/03/03; no change of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
17 December 2002Director resigned (1 page)
23 October 2002Accounts for a dormant company made up to 29 December 2001 (7 pages)
15 May 2002Return made up to 17/03/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 30 December 2000 (7 pages)
25 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
19 March 2001Return made up to 17/03/01; full list of members (3 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Full accounts made up to 1 April 2000 (19 pages)
28 January 2001Full accounts made up to 1 April 2000 (19 pages)
23 May 2000Return made up to 17/03/00; full list of members (5 pages)
17 April 2000Company name changed british steel large diameter pip es LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
17 January 2000Full accounts made up to 3 April 1999 (15 pages)
17 January 2000Full accounts made up to 3 April 1999 (15 pages)
16 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Return made up to 17/03/99; full list of members (6 pages)
19 April 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
30 November 1998Full accounts made up to 28 March 1998 (17 pages)
20 August 1998Auditor's resignation (1 page)
30 April 1998New director appointed (2 pages)
16 April 1998Location of debenture register (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)
20 March 1998Return made up to 17/03/98; full list of members (6 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Full accounts made up to 29 March 1997 (17 pages)
3 April 1997Return made up to 17/03/97; full list of members (8 pages)
16 December 1996Full accounts made up to 30 March 1996 (17 pages)
8 November 1996Memorandum and Articles of Association (26 pages)
25 March 1996Return made up to 17/03/96; full list of members (13 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)
26 January 1996Director's particulars changed (2 pages)
22 August 1995Ad 17/08/95--------- £ si 80@1=80 £ ic 12/92 (2 pages)
18 July 1995Memorandum and Articles of Association (34 pages)
18 July 1995Ad 03/07/95--------- £ si 10@1=10 £ ic 2/12 (4 pages)
18 July 1995Memorandum and Articles of Association (36 pages)
18 July 1995£ nc 1000/2000 03/07/95 (1 page)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 June 1995Company name changed britshelfco (no 5) LIMITED\certificate issued on 28/06/95 (4 pages)
13 April 1995Return made up to 17/03/95; full list of members (12 pages)