Company NameEuropean Electrical Steels Limited
Company StatusDissolved
Company Number03786627
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)
Previous Names4

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
Appointed11 February 2009(9 years, 8 months after company formation)
Appointment Duration3 years (closed 21 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed11 February 2009(9 years, 8 months after company formation)
Appointment Duration3 years (closed 21 February 2012)
RoleCompany Director
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed12 April 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 21 February 2012)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 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
Appointed10 June 1999(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMartina Kenny
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1999(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 03 December 1999)
RoleSolicitor
Correspondence Address14b Waldemar Avenue
London
SW6 5NA
Director NameMr Robert Charles Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 03 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Porchester Terrace
London
W2 3TL
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2000)
Correspondence Address30 Millbank
London
SW1P 4WY

Location

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

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 10 June 2010 (1 page)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 10 June 2010 (1 page)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Appointment Terminated Secretary allison scandrett (1 page)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Director appointed allison leigh scandrett (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 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)
11 July 2007Return made up to 10/06/07; full list of members (5 pages)
11 July 2007Return made up to 10/06/07; full list of members (5 pages)
10 April 2007Accounts made up to 30 December 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 10/06/06; full list of members (5 pages)
21 June 2006Return made up to 10/06/06; full list of members (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
15 August 2005Accounts made up to 1 January 2005 (5 pages)
21 June 2005Return made up to 10/06/05; full list of members (5 pages)
21 June 2005Return made up to 10/06/05; full list of members (5 pages)
13 December 2004Return made up to 10/06/04; full list of members (5 pages)
13 December 2004Return made up to 10/06/04; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
28 October 2004Accounts made up to 3 January 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
31 October 2003Accounts made up to 28 December 2002 (5 pages)
14 June 2003Return made up to 10/06/03; full list of members (6 pages)
14 June 2003Return made up to 10/06/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
5 November 2002Accounts made up to 29 December 2001 (5 pages)
27 June 2002Return made up to 10/06/02; full list of members (6 pages)
27 June 2002Return made up to 10/06/02; full list of members (6 pages)
27 October 2001Accounts made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
19 June 2001Return made up to 10/06/01; full list of members (2 pages)
19 June 2001Return made up to 10/06/01; full list of members (2 pages)
2 May 2001Company name changed cogent power LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed cogent power LIMITED\certificate issued on 02/05/01 (2 pages)
26 March 2001Company name changed corus property holdings LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed corus property holdings LIMITED\certificate issued on 26/03/01 (2 pages)
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)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts made up to 1 April 2000 (5 pages)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Return made up to 10/06/00; full list of members (3 pages)
6 June 2000Return made up to 10/06/00; full list of members (3 pages)
16 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 April 2000New director appointed (4 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (4 pages)
17 April 2000Company name changed corus holdings LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed corus 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)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 35 basinghall street london EC2V 5DB (1 page)
10 December 1999Registered office changed on 10/12/99 from: 35 basinghall street london EC2V 5DB (1 page)
9 December 1999Company name changed trushelfco (no.2516) LIMITED\certificate issued on 09/12/99 (2 pages)
9 December 1999Company name changed trushelfco (no.2516) LIMITED\certificate issued on 09/12/99 (2 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
10 June 1999Incorporation (19 pages)