CONTRACTOR CORNER ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR CORNER ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06413221

Incorporation date

30/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon14/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon19/10/2023
Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Appointment of a voluntary liquidator
dot icon26/04/2023
Statement of affairs
dot icon26/04/2023
Registered office address changed from Suite 1, Plymouth House Plymouth Road Blackpool FY3 7JS England to Greg's Building 1 Booth Street Manchester M2 4DU on 2023-04-26
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon18/05/2021
Registered office address changed from Unit 2 154-158 Church Street Blackpool FY1 3PS England to Suite 1, Plymouth House Plymouth Road Blackpool FY3 7JS on 2021-05-18
dot icon26/04/2021
Current accounting period extended from 2021-04-05 to 2021-04-30
dot icon20/01/2021
Notification of Emma Stroud as a person with significant control on 2020-07-21
dot icon22/07/2020
Notification of Karina Heath as a person with significant control on 2020-07-21
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/07/2020
Cessation of Paul John Smeaton as a person with significant control on 2020-07-21
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon06/07/2020
Termination of appointment of Paul John Smeaton as a director on 2020-06-30
dot icon04/07/2020
Resolutions
dot icon27/05/2020
Total exemption full accounts made up to 2020-04-05
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon09/01/2020
Director's details changed for Mrs Rebecca Joanne Ward on 2020-01-09
dot icon08/01/2020
Registered office address changed from 72 Market Street Dalton-in-Furness Cumbria LA15 8AA to Unit 2 154-158 Church Street Blackpool FY1 3PS on 2020-01-08
dot icon08/01/2020
Notification of Paul John Smeaton as a person with significant control on 2020-01-08
dot icon08/01/2020
Cessation of Paul John Smeaton as a person with significant control on 2020-01-08
dot icon08/01/2020
Notification of Paul John Smeaton as a person with significant control on 2020-01-08
dot icon08/01/2020
Appointment of Mr Paul John Smeaton as a director on 2020-01-08
dot icon02/01/2020
Appointment of Mrs Rebecca Joanne Ward as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Paul John Smeaton as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Paul John Smeaton as a secretary on 2020-01-02
dot icon02/01/2020
Cessation of Paul John Smeaton as a person with significant control on 2020-01-02
dot icon02/01/2020
Cessation of Paul John Smeaton as a person with significant control on 2020-01-02
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon16/10/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon15/10/2019
Termination of appointment of Lisa Marie Purcell as a director on 2019-10-15
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon13/11/2017
Notification of Paul John Smeaton as a person with significant control on 2016-04-06
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon14/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon27/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon22/01/2015
Certificate of change of name
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/10/2013
Registered office address changed from Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL on 2013-10-03
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Derek Fisher as a director
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon14/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Paul John Smeaton on 2009-11-03
dot icon03/11/2009
Director's details changed for Lisa Marie Purcell on 2009-11-03
dot icon03/11/2009
Director's details changed for Derek William Fisher on 2009-11-03
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon10/07/2008
Director and secretary's change of particulars / paul smeaton / 09/07/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2008-04-05
dot icon13/11/2007
Ad 30/10/07--------- £ si 3@1=3 £ ic 1/4
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Accounting reference date shortened from 31/10/08 to 05/04/08
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
Director resigned
dot icon30/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£120,661.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
22/07/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.76K
-
0.00
120.66K
-
2021
1
1.76K
-
0.00
120.66K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Rebecca Joanne
Director
02/01/2020 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONTRACTOR CORNER ACCOUNTING LIMITED

CONTRACTOR CORNER ACCOUNTING LIMITED is an(a) Liquidation company incorporated on 30/10/2007 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTOR CORNER ACCOUNTING LIMITED?

toggle

CONTRACTOR CORNER ACCOUNTING LIMITED is currently Liquidation. It was registered on 30/10/2007 .

Where is CONTRACTOR CORNER ACCOUNTING LIMITED located?

toggle

CONTRACTOR CORNER ACCOUNTING LIMITED is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does CONTRACTOR CORNER ACCOUNTING LIMITED do?

toggle

CONTRACTOR CORNER ACCOUNTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CONTRACTOR CORNER ACCOUNTING LIMITED have?

toggle

CONTRACTOR CORNER ACCOUNTING LIMITED had 1 employees in 2021.

What is the latest filing for CONTRACTOR CORNER ACCOUNTING LIMITED?

toggle

The latest filing was on 11/06/2025: Liquidators' statement of receipts and payments to 2025-04-11.