Company NameCorus Rail Limited
Company StatusDissolved
Company Number03848952
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameBritshelfco (No 10) 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, 4 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, 4 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
Appointed27 September 1999(same day as company formation)
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

1 at £1Tata Steel Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month 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)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(5 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)
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)
13 October 2010Director's details changed for British Steel Directors (Nominees) Limited on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for British Steel Directors (Nominees) Limited on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 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)
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)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
6 March 2009Director appointed allison leigh scandrett (2 pages)
6 March 2009Secretary appointed theresa valerie robinson (2 pages)
6 March 2009Appointment terminated secretary allison scandrett (1 page)
6 March 2009Appointment Terminated Secretary allison scandrett (1 page)
6 March 2009Secretary appointed theresa valerie robinson (2 pages)
6 March 2009Director appointed allison leigh scandrett (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)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; 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)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
1 April 2007Accounts made up to 30 December 2006 (5 pages)
24 October 2006Return made up to 27/09/06; full list of members (5 pages)
24 October 2006Return made up to 27/09/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2006Accounts made up to 31 December 2005 (5 pages)
19 October 2005Return made up to 27/09/05; full list of members (5 pages)
19 October 2005Return made up to 27/09/05; 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)
22 October 2004Accounts made up to 3 January 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
6 October 2004Return made up to 27/09/04; full list of members (5 pages)
6 October 2004Return made up to 27/09/04; full list of members (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)
29 September 2003Return made up to 27/09/03; full list of members (5 pages)
29 September 2003Return made up to 27/09/03; full list of members (5 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 September 2002Return made up to 27/09/02; full list of members (6 pages)
27 September 2002Return made up to 27/09/02; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (2 pages)
1 October 2001Return made up to 27/09/01; 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 made up to 30 December 2000 (5 pages)
26 June 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2000Return made up to 27/09/00; full list of members (2 pages)
18 October 2000Return made up to 27/09/00; full list of members (2 pages)
28 April 2000Company name changed britshelfco (no 10) LIMITED\certificate issued on 28/04/00 (2 pages)
28 April 2000Company name changed britshelfco (no 10) LIMITED\certificate issued on 28/04/00 (2 pages)
29 March 2000Director's particulars changed (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)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
29 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
29 September 1999New director appointed (4 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (4 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 September 1999Incorporation (14 pages)