CORBROOK COURT HOMES LIMITED

Register to unlock more data on OkredoRegister

CORBROOK COURT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02646297

Incorporation date

16/09/1991

Size

-

Classification

-

Contacts

Registered address

Registered address

36 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1991)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon16/05/2011
Voluntary strike-off action has been suspended
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon14/03/2011
Application to strike the company off the register
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/11/2010
Termination of appointment of Graham Fairweather as a director
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2009
Director appointed graham michael fairweather
dot icon01/02/2009
Return made up to 17/09/08; no change of members
dot icon01/10/2008
Registered office changed on 02/10/2008 from doddlespool hall main road betley staffordshire CW3 9AE
dot icon03/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/11/2007
Return made up to 17/09/07; no change of members
dot icon07/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/11/2006
Return made up to 17/09/06; full list of members
dot icon14/11/2006
Registered office changed on 15/11/06 from: corbrook court, audlem, crewe, cheshire,CW3 0HF.
dot icon10/11/2006
Return made up to 17/09/05; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 17/09/04; full list of members
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon27/07/2004
Secretary resigned;director resigned
dot icon25/07/2004
New secretary appointed
dot icon06/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 17/09/03; full list of members
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 17/09/02; full list of members
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 17/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 17/09/00; full list of members
dot icon14/12/1999
Full group accounts made up to 1999-03-31
dot icon31/10/1999
Return made up to 17/09/99; full list of members
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 17/09/98; no change of members
dot icon13/01/1998
Full group accounts made up to 1997-03-31
dot icon23/09/1997
Return made up to 17/09/97; no change of members
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 17/09/96; full list of members
dot icon07/10/1996
Director's particulars changed
dot icon25/01/1996
Full group accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 17/09/95; no change of members
dot icon05/10/1995
Director's particulars changed
dot icon22/12/1994
Full group accounts made up to 1994-03-31
dot icon22/12/1994
Full group accounts made up to 1993-03-31
dot icon05/10/1994
Return made up to 17/09/94; no change of members
dot icon05/10/1994
Director's particulars changed
dot icon15/11/1993
Statement of affairs
dot icon15/11/1993
Ad 26/11/92--------- £ si 190000@1
dot icon10/11/1993
Return made up to 17/09/93; full list of members
dot icon10/11/1993
Director's particulars changed
dot icon16/05/1993
Particulars of mortgage/charge
dot icon04/03/1993
Ad 26/11/92--------- £ si 190000@1=190000 £ ic 2/190002
dot icon20/02/1993
Accounts made up to 1992-03-31
dot icon20/02/1993
Resolutions
dot icon30/11/1992
Return made up to 17/09/92; full list of members
dot icon30/11/1992
Registered office changed on 01/12/92
dot icon30/11/1992
Director's particulars changed
dot icon16/03/1992
Registered office changed on 17/03/92 from: corbrook court nantwich road audlem crewe cheshire CW3 ohf
dot icon16/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Accounting reference date notified as 31/03
dot icon25/09/1991
Registered office changed on 26/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/09/1991
New secretary appointed;director resigned;new director appointed
dot icon16/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/09/1991 - 16/09/1991
16011
London Law Services Limited
Nominee Director
16/09/1991 - 16/09/1991
15403
Fairweather, Graham Michael
Director
18/01/2009 - 22/11/2010
4
Jukes, Jacqueline Frances
Director
16/09/1991 - Present
2
Jukes, Jacqueline Frances
Director
09/03/1992 - 16/09/1993
2

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 CORBROOK COURT HOMES LIMITED

CORBROOK COURT HOMES LIMITED is an(a) Dissolved company incorporated on 16/09/1991 with the registered office located at 36 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TS. 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 CORBROOK COURT HOMES LIMITED?

toggle

CORBROOK COURT HOMES LIMITED is currently Dissolved. It was registered on 16/09/1991 and dissolved on 12/03/2012.

Where is CORBROOK COURT HOMES LIMITED located?

toggle

CORBROOK COURT HOMES LIMITED is registered at 36 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TS.

What is the latest filing for CORBROOK COURT HOMES LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.