CHARLES CORNISH & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES CORNISH & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02164983

Incorporation date

15/09/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon14/04/2013
Final Gazette dissolved following liquidation
dot icon19/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon14/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon05/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon14/01/2013
Return of final meeting in a members' voluntary winding up
dot icon20/12/2011
Declaration of solvency
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Registered office address changed from Travis Perkins Trading Co Ltd Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7UG on 2011-12-21
dot icon20/12/2011
Resolutions
dot icon10/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon26/09/2009
Accounts made up to 2008-12-31
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 20/09/07; full list of members
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon19/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon20/10/2004
Return made up to 20/09/04; no change of members
dot icon20/10/2004
Director's particulars changed
dot icon01/09/2004
Secretary's particulars changed
dot icon31/08/2004
Director's particulars changed
dot icon18/08/2004
Director's particulars changed
dot icon06/06/2004
Accounts made up to 2003-12-31
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon01/10/2002
Return made up to 20/09/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon30/09/2001
Return made up to 20/09/01; full list of members
dot icon09/10/2000
Return made up to 20/09/00; full list of members
dot icon08/06/2000
New director appointed
dot icon07/06/2000
Secretary resigned;director resigned
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: sharpe & fisher PLC gloucester road cheltenham gloucestershire GL51 8PR
dot icon18/05/2000
Accounts made up to 1999-12-31
dot icon26/09/1999
Accounts made up to 1998-12-31
dot icon26/09/1999
Return made up to 20/09/99; full list of members
dot icon28/09/1998
Accounts made up to 1997-12-31
dot icon27/09/1998
Return made up to 20/09/98; no change of members
dot icon05/01/1998
Resolutions
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Return made up to 20/09/97; full list of members
dot icon08/10/1997
Registered office changed on 09/10/97
dot icon20/10/1996
Accounts made up to 1995-12-31
dot icon20/10/1996
Return made up to 20/09/96; no change of members
dot icon30/04/1996
Secretary resigned;director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon29/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Return made up to 20/09/95; full list of members
dot icon06/06/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 20/12/94 from: 22 bridge street taunton somerset TA1 1TU
dot icon07/12/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon07/12/1994
Declaration of assistance for shares acquisition
dot icon07/12/1994
Memorandum and Articles of Association
dot icon07/12/1994
Resolutions
dot icon07/12/1994
New director appointed
dot icon02/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Accounts made up to 1994-04-30
dot icon17/10/1994
Return made up to 20/09/94; no change of members
dot icon23/09/1993
Accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 20/09/93; full list of members
dot icon16/02/1993
Accounts made up to 1992-04-30
dot icon18/11/1992
Director resigned
dot icon25/10/1992
Return made up to 20/09/92; no change of members
dot icon18/10/1992
Director resigned
dot icon15/09/1992
Director's particulars changed
dot icon23/09/1991
Return made up to 20/09/91; no change of members
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Full accounts made up to 1991-04-30
dot icon21/01/1991
Full accounts made up to 1990-04-30
dot icon14/10/1990
Return made up to 20/09/90; full list of members
dot icon01/08/1990
Director resigned
dot icon07/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1989
Particulars of mortgage/charge
dot icon09/11/1989
Particulars of mortgage/charge
dot icon27/09/1989
Full accounts made up to 1989-04-30
dot icon27/09/1989
Return made up to 21/09/89; full list of members
dot icon06/03/1989
Full accounts made up to 1988-04-30
dot icon11/01/1989
Return made up to 22/09/88; full list of members
dot icon29/02/1988
Wd 27/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon29/02/1988
£ nc 100/1000
dot icon15/02/1988
Accounting reference date notified as 30/04
dot icon02/12/1987
Registered office changed on 03/12/87 from: 17 berkeley square bristol BS8 ihd
dot icon24/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Certificate of change of name
dot icon15/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Francis John
Director
28/04/2000 - 14/03/2005
136
Cooper, Geoffrey Ian
Director
14/03/2005 - Present
259
Hampden Smith, Paul Nigel
Director
28/04/2000 - 28/02/2013
299
Fisher, Charles Murray
Director
16/04/1996 - 28/04/2000
26
Bacon, Timothy Reginald
Director
16/04/1996 - 28/04/2000
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES CORNISH & COMPANY LIMITED

CHARLES CORNISH & COMPANY LIMITED is an(a) Dissolved company incorporated on 15/09/1987 with the registered office located at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES CORNISH & COMPANY LIMITED?

toggle

CHARLES CORNISH & COMPANY LIMITED is currently Dissolved. It was registered on 15/09/1987 and dissolved on 14/04/2013.

Where is CHARLES CORNISH & COMPANY LIMITED located?

toggle

CHARLES CORNISH & COMPANY LIMITED is registered at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT.

What is the latest filing for CHARLES CORNISH & COMPANY LIMITED?

toggle

The latest filing was on 14/04/2013: Final Gazette dissolved following liquidation.