Company NameCorus Aluminium Limited
Company StatusDissolved
Company Number03830072
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)
Previous NameTrushelfco (No.2531) Limited

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, 5 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, 5 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(7 months, 3 weeks 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
Appointed23 August 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
Appointed23 August 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(1 month, 1 week 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(1 month, 1 week 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(3 months, 1 week 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
Appointed23 August 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusResigned
Appointed03 December 1999(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2000)
Correspondence Address15 Marylebone Road
London
NW1 5JD

Location

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

Shareholders

2 at £1Corus Group LTD
100.00%
Ordinary

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)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
(5 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • 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)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 23 August 2010 (2 pages)
27 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 23 August 2010 (2 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
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)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
18 February 2009Director appointed allison leigh scandrett (3 pages)
18 February 2009Director appointed allison leigh scandrett (3 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Appointment Terminated Secretary allison scandrett (1 page)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
2 September 2008Return made up to 23/08/08; 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)
14 September 2007Return made up to 23/08/07; full list of members (5 pages)
14 September 2007Return made up to 23/08/07; full list of members (5 pages)
1 April 2007Accounts made up to 30 December 2006 (5 pages)
1 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
4 September 2006Return made up to 23/08/06; full list of members (5 pages)
4 September 2006Return made up to 23/08/06; full list of members (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)
5 September 2005Return made up to 23/08/05; full list of members (5 pages)
5 September 2005Return made up to 23/08/05; full list of members (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
16 August 2005Accounts made up to 1 January 2005 (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (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)
25 August 2004Return made up to 23/08/04; full list of members (5 pages)
25 August 2004Return made up to 23/08/04; full list of members (5 pages)
31 October 2003Accounts made up to 28 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
27 August 2003Return made up to 23/08/03; full list of members (6 pages)
27 August 2003Return made up to 23/08/03; full list of members (6 pages)
5 November 2002Accounts made up to 29 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 August 2002Return made up to 23/08/02; full list of members (6 pages)
29 August 2002Return made up to 23/08/02; full list of members (6 pages)
30 August 2001Return made up to 23/08/01; full list of members (2 pages)
30 August 2001Return made up to 23/08/01; full list of members (2 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
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)
26 June 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 June 2001Accounts made up to 30 December 2000 (5 pages)
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Return made up to 23/08/00; full list of members (4 pages)
7 September 2000Return made up to 23/08/00; full list of members (4 pages)
8 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
8 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
21 April 2000New director appointed (4 pages)
21 April 2000New director appointed (4 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 March 2000Registered office changed on 28/03/00 from: 15 marylebone road london NW1 5JD (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 35 basinghall street london EC2V 5DE (1 page)
10 December 1999Registered office changed on 10/12/99 from: 35 basinghall street london EC2V 5DE (1 page)
7 October 1999Company name changed trushelfco (no.2531) LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed trushelfco (no.2531) LIMITED\certificate issued on 08/10/99 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (3 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (3 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
23 August 1999Incorporation (19 pages)