Company NameCorus Finance Limited
Company StatusDissolved
Company Number03731221
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed16 June 2005(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 22 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed24 June 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 22 January 2013)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMartina Marie Kenny
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 July 1999)
RoleSolicitor
Correspondence Address52 Kensington Hall Gardens
Beaumont Avenue
London
W14 9LT
Director NameMr Robert Charles Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Porchester Terrace
London
W2 3TL
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Acre Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Secretary NameRichard John Reeves
NationalityBritish
StatusResigned
Appointed21 July 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameDavid Michael Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2008)
RoleExecutive Director Finance
Correspondence AddressWillow House
Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameRosemary Helen Burke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address10a Eccleston Square
London
SW1V 1NP
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey
Park Lane St Briavels
Lydney
GL15 6QX
Wales
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey
Park Lane St Briavels
Lydney
GL15 6QX
Wales
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.tatasteeleurope.com/
Telephone07 173429696
Telephone regionMobile

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

50k at £1Tata Steel Uk LTD
100.00%
Ordinary
1 at £1Newport & South Wales Tube Co LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£26,249

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
15 August 2012Appointment of Mrs Allison Leigh Scandrett as a director (2 pages)
15 August 2012Termination of appointment of Donald Kenneth Grierson as a director on 8 August 2012 (1 page)
15 August 2012Appointment of Mrs Allison Leigh Scandrett as a director on 8 August 2012 (2 pages)
15 August 2012Termination of appointment of Donald Grierson as a director (1 page)
10 August 2012Solvency statement dated 03/08/12 (1 page)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2012Statement of capital on 10 August 2012
  • GBP 2
(4 pages)
10 August 2012Solvency Statement dated 03/08/12 (1 page)
10 August 2012Statement of capital on 10 August 2012
  • GBP 2
(4 pages)
10 August 2012Statement by directors (1 page)
10 August 2012Statement by Directors (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 July 2012Termination of appointment of Syed Anwar Hasan as a director on 2 July 2012 (1 page)
24 July 2012Termination of appointment of Syed Hasan as a director (1 page)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 August 2011Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
5 August 2011Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
4 August 2011Termination of appointment of Paul Strickland as a director (1 page)
4 August 2011Termination of appointment of Paul Strickland as a director (1 page)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (11 pages)
11 July 2009Accounts made up to 31 March 2009 (11 pages)
12 May 2009Full accounts made up to 31 March 2008 (17 pages)
12 May 2009Full accounts made up to 31 March 2008 (17 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
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)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
31 July 2007Declaration of assistance for shares acquisition (7 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Declaration of assistance for shares acquisition (7 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
16 July 2007Application for reregistration from PLC to private (1 page)
16 July 2007Application for reregistration from PLC to private (1 page)
16 July 2007Re-registration of Memorandum and Articles (11 pages)
16 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Re-registration of Memorandum and Articles (11 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 2007Group of companies' accounts made up to 30 December 2006 (18 pages)
21 June 2007Group of companies' accounts made up to 30 December 2006 (18 pages)
31 March 2007Return made up to 11/03/07; full list of members (6 pages)
31 March 2007Director's particulars changed (1 page)
31 March 2007Director's particulars changed (1 page)
31 March 2007Return made up to 11/03/07; full list of members (6 pages)
4 July 2006Full accounts made up to 31 December 2005 (17 pages)
4 July 2006Full accounts made up to 31 December 2005 (17 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Return made up to 11/03/06; full list of members (6 pages)
10 April 2006Return made up to 11/03/06; full list of members (6 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
8 July 2005Full accounts made up to 1 January 2005 (15 pages)
8 July 2005Full accounts made up to 1 January 2005 (15 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005Full accounts made up to 1 January 2005 (15 pages)
7 April 2005Return made up to 11/03/05; full list of members (6 pages)
7 April 2005Return made up to 11/03/05; full list of members (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
6 July 2004Full accounts made up to 3 January 2004 (15 pages)
6 July 2004Full accounts made up to 3 January 2004 (15 pages)
6 July 2004Full accounts made up to 3 January 2004 (15 pages)
17 March 2004Return made up to 11/03/04; full list of members (6 pages)
17 March 2004Return made up to 11/03/04; full list of members (6 pages)
11 August 2003Particulars of mortgage/charge (9 pages)
11 August 2003Particulars of mortgage/charge (9 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
20 June 2003Full accounts made up to 28 December 2002 (17 pages)
20 June 2003Full accounts made up to 28 December 2002 (17 pages)
11 March 2003Return made up to 11/03/03; full list of members (7 pages)
11 March 2003Return made up to 11/03/03; full list of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 29 December 2001 (15 pages)
21 June 2002Full accounts made up to 29 December 2001 (15 pages)
26 March 2002Return made up to 11/03/02; full list of members (6 pages)
26 March 2002Return made up to 11/03/02; full list of members (6 pages)
15 August 2001Full accounts made up to 30 December 2000 (16 pages)
15 August 2001Full accounts made up to 30 December 2000 (16 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
14 March 2001Return made up to 11/03/01; full list of members (3 pages)
14 March 2001Return made up to 11/03/01; full list of members (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (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)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 1 April 2000 (17 pages)
26 October 2000Full accounts made up to 1 April 2000 (17 pages)
26 October 2000Full accounts made up to 1 April 2000 (17 pages)
4 April 2000Registered office changed on 04/04/00 from: 15 marylebone road london NW1 5JD (1 page)
4 April 2000Registered office changed on 04/04/00 from: 15 marylebone road london NW1 5JD (1 page)
3 April 2000Return made up to 11/03/00; full list of members (3 pages)
3 April 2000Return made up to 11/03/00; full list of members (3 pages)
23 November 1999Memorandum and Articles of Association (7 pages)
23 November 1999Memorandum and Articles of Association (7 pages)
2 November 1999Company name changed bskh finance PLC\certificate issued on 02/11/99 (2 pages)
2 November 1999Company name changed bskh finance PLC\certificate issued on 02/11/99 (2 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Listing of particulars (24 pages)
30 September 1999Listing of particulars (24 pages)
30 September 1999Listing of particulars (28 pages)
30 September 1999Listing of particulars (28 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 September 1999Listing of particulars (29 pages)
1 September 1999Listing of particulars (29 pages)
2 August 1999Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 1999£ nc 100/50000 21/07/99 (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1999Registered office changed on 02/08/99 from: 35 basinghall street london EC2V 5DB (1 page)
2 August 1999Registered office changed on 02/08/99 from: 35 basinghall street london EC2V 5DB (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999£ nc 100/50000 21/07/99 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 July 1999Declaration on reregistration from private to PLC (1 page)
23 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
23 July 1999Auditor's report (1 page)
23 July 1999Balance Sheet (1 page)
23 July 1999Auditor's statement (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 July 1999Balance Sheet (1 page)
23 July 1999Re-registration of Memorandum and Articles (14 pages)
23 July 1999Application for reregistration from private to PLC (1 page)
23 July 1999Re-registration of Memorandum and Articles (14 pages)
23 July 1999Auditor's report (1 page)
23 July 1999Application for reregistration from private to PLC (1 page)
23 July 1999Auditor's statement (1 page)
23 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Memorandum and Articles of Association (14 pages)
20 July 1999Memorandum and Articles of Association (14 pages)
16 July 1999Company name changed bskh LIMITED\certificate issued on 16/07/99 (2 pages)
16 July 1999Company name changed bskh LIMITED\certificate issued on 16/07/99 (2 pages)
7 June 1999New director appointed (4 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (4 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
4 June 1999Memorandum and Articles of Association (15 pages)
4 June 1999Memorandum and Articles of Association (15 pages)
1 June 1999Company name changed trushelfco (no.2493) LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed trushelfco (no.2493) LIMITED\certificate issued on 01/06/99 (2 pages)
11 March 1999Incorporation (19 pages)