CORE SERVICE STATIONS LIMITED

Register to unlock more data on OkredoRegister

CORE SERVICE STATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01491169

Incorporation date

16/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/02/2024
Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2024-02-21
dot icon21/02/2024
Change of details for Core Investments Limited as a person with significant control on 2024-02-21
dot icon05/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/03/2022
Appointment of Miss Nicola Joanne Mathew as a secretary on 2022-03-08
dot icon03/03/2022
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2022-03-03
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon19/05/2016
Termination of appointment of David Michael Searle as a director on 2016-03-30
dot icon16/05/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-30
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-30
dot icon16/12/2013
Appointment of Isabele Marie Mathew as a director
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-30
dot icon28/03/2012
Director's details changed for David Michael Searle on 2012-02-27
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Konrad Legg as a director
dot icon06/01/2012
Accounts for a small company made up to 2011-03-30
dot icon22/12/2011
Appointment of David Michael Searle as a director
dot icon26/10/2011
Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 2011-10-26
dot icon09/08/2011
Appointment of Woodberry Secretarial Limited as a secretary
dot icon01/08/2011
Termination of appointment of Quayseco Limited as a secretary
dot icon01/08/2011
Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 2011-08-01
dot icon22/06/2011
Termination of appointment of Timothy Buckley as a director
dot icon27/04/2011
Full accounts made up to 2010-03-30
dot icon18/03/2011
Appointment of Mr Konrad Patrick Legg as a director
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Timothy Mark Buckley as a director
dot icon16/11/2010
Termination of appointment of Robin Pugh as a director
dot icon15/10/2010
Director's details changed for Mr Robin James Mostyn Pugh on 2010-08-16
dot icon02/09/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-09-02
dot icon17/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Robin James Mostyn Pugh on 2009-12-17
dot icon20/11/2009
Full accounts made up to 2009-03-30
dot icon06/07/2009
Accounting reference date extended from 30/09/2008 to 30/03/2009
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon16/10/2008
Appointment terminated director basil allen
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon14/07/2008
Resolutions
dot icon28/03/2008
Notice of res removing auditor
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: power house whitehall rd halesowen west midlands B63 3JS
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
New director appointed
dot icon09/08/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon23/08/2006
Full accounts made up to 2005-09-30
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon29/03/2006
New secretary appointed
dot icon05/12/2005
Director resigned
dot icon09/09/2005
Secretary resigned;director resigned
dot icon09/09/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-09-30
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2003-09-30
dot icon29/04/2004
Return made up to 31/03/04; full list of members
dot icon25/06/2003
New director appointed
dot icon23/06/2003
Return made up to 30/04/03; full list of members
dot icon30/05/2003
Director resigned
dot icon03/04/2003
Full accounts made up to 2002-09-30
dot icon06/07/2002
Full accounts made up to 2001-09-30
dot icon19/06/2002
Return made up to 18/06/02; full list of members
dot icon06/12/2001
Return made up to 18/06/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-09-30
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Return made up to 18/06/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-09-30
dot icon22/06/1999
Return made up to 18/06/99; no change of members
dot icon18/05/1999
Full accounts made up to 1998-09-30
dot icon15/06/1998
Return made up to 18/06/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-09-30
dot icon22/04/1998
New director appointed
dot icon08/07/1997
Return made up to 18/06/97; full list of members
dot icon07/07/1997
New director appointed
dot icon06/07/1997
Full accounts made up to 1996-09-30
dot icon28/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon01/10/1996
Resolutions
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Director resigned
dot icon23/09/1996
Certificate of change of name
dot icon04/09/1996
Accounts for a small company made up to 1995-09-30
dot icon25/06/1996
Return made up to 18/06/96; no change of members
dot icon14/07/1995
Return made up to 18/06/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon22/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Return made up to 18/06/94; full list of members
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon28/07/1993
Resolutions
dot icon17/06/1993
Return made up to 18/06/93; no change of members
dot icon26/06/1992
Return made up to 18/06/92; no change of members
dot icon02/06/1992
Full accounts made up to 1991-09-30
dot icon11/10/1991
Memorandum and Articles of Association
dot icon30/09/1991
Certificate of change of name
dot icon03/09/1991
Registered office changed on 03/09/91 from: c/o matbro LIMITED london road tetbury gloucestershire GL8 8JD
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon18/07/1991
Return made up to 18/06/91; full list of members
dot icon25/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon27/02/1991
Director resigned
dot icon26/10/1990
Memorandum and Articles of Association
dot icon08/10/1990
Certificate of change of name
dot icon13/07/1990
Full accounts made up to 1989-09-30
dot icon13/07/1990
Return made up to 05/04/90; full list of members
dot icon09/03/1990
Particulars of mortgage/charge
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Registered office changed on 23/01/90 from: bridge industrial estate balcombe road horley surrey RH6 9HU
dot icon13/11/1989
Resolutions
dot icon14/07/1989
Particulars of mortgage/charge
dot icon21/06/1989
Full accounts made up to 1988-09-30
dot icon21/06/1989
Return made up to 05/04/89; full list of members
dot icon15/06/1989
Full accounts made up to 1987-09-30
dot icon15/06/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon10/04/1989
Return made up to 31/12/88; full list of members
dot icon08/12/1988
Particulars of mortgage/charge
dot icon29/09/1988
Registered office changed on 29/09/88 from: 60 high street crawley west sussex RH10 1BT
dot icon16/05/1988
Auditor's resignation
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 01/06/87; full list of members
dot icon10/02/1987
Return made up to 31/12/86; full list of members
dot icon29/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon23/09/1986
First gazette
dot icon08/09/1986
Return made up to 14/01/86; full list of members
dot icon08/09/1986
Return made up to 14/01/84; full list of members
dot icon08/09/1986
Return made up to 14/01/82; full list of members
dot icon08/09/1986
Return made up to 14/01/85; full list of members
dot icon08/09/1986
Return made up to 14/01/81; full list of members
dot icon08/09/1986
Return made up to 14/01/83; full list of members
dot icon08/09/1986
Registered office changed on 08/09/86 from: three ways charing kent TN27 0NL
dot icon30/07/1986
Full accounts made up to 1985-12-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.92K
-
0.00
3.02K
-
2022
-
13.52K
-
0.00
3.62K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mathew, Isabele Marie
Director
16/12/2013 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CORE SERVICE STATIONS LIMITED

CORE SERVICE STATIONS LIMITED is an(a) Dissolved company incorporated on 16/04/1980 with the registered office located at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE SERVICE STATIONS LIMITED?

toggle

CORE SERVICE STATIONS LIMITED is currently Dissolved. It was registered on 16/04/1980 and dissolved on 15/10/2024.

Where is CORE SERVICE STATIONS LIMITED located?

toggle

CORE SERVICE STATIONS LIMITED is registered at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU.

What does CORE SERVICE STATIONS LIMITED do?

toggle

CORE SERVICE STATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORE SERVICE STATIONS LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.