CORES & TUBES LIMITED

Register to unlock more data on OkredoRegister

CORES & TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02057606

Incorporation date

23/09/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Vulcan Way, New Addington, Croydon, Surrey CR0 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon20/03/2024
Cancellation of shares. Statement of capital on 2024-02-15
dot icon20/03/2024
Purchase of own shares.
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Change of details for Mr Ben Meconi as a person with significant control on 2021-06-01
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/03/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon15/10/2012
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon08/10/2012
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Ben Meconi as a secretary
dot icon23/03/2011
Termination of appointment of Steven Watson as a secretary
dot icon23/03/2011
Termination of appointment of Ronald Watson as a director
dot icon23/03/2011
Termination of appointment of Steven Watson as a director
dot icon23/03/2011
Termination of appointment of Maureen Watson as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Termination of appointment of Victor Gordon as a director
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/07/2010
Director's details changed for Steven Mark Watson on 2010-06-01
dot icon15/07/2010
Director's details changed for Mrs Maureen Joyce Watson on 2010-06-20
dot icon15/07/2010
Director's details changed for Victor James Gordon on 2010-06-01
dot icon23/02/2010
Appointment of Mr Steven Mark Watson as a secretary
dot icon19/02/2010
Termination of appointment of Ronald Watson as a secretary
dot icon13/01/2010
Appointment of Mr Ben Meconi as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon02/03/2009
Director appointed steven mark watson
dot icon07/02/2009
Appointment terminated director patricia williams
dot icon07/02/2009
Appointment terminated director rees williams
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 30/06/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 30/06/06; full list of members
dot icon07/08/2006
Director resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon22/10/2003
Return made up to 30/06/03; full list of members
dot icon30/08/2003
Accounts for a small company made up to 2003-03-31
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 30/06/02; full list of members
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon25/09/2001
Director's particulars changed
dot icon15/08/2001
Return made up to 30/06/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon03/07/2000
Return made up to 30/06/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 30/06/99; full list of members
dot icon23/06/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 30/06/98; full list of members
dot icon22/08/1997
Return made up to 30/06/97; no change of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon18/07/1996
Return made up to 30/06/96; no change of members
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 30/06/95; full list of members
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Accounting reference date extended from 31/12 to 31/03
dot icon18/08/1994
Return made up to 30/06/94; no change of members
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon29/08/1993
Return made up to 30/06/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon15/07/1992
Return made up to 30/06/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon22/08/1991
Return made up to 30/06/91; no change of members
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon23/11/1990
Return made up to 28/09/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 30/06/89; full list of members
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon28/10/1988
Return made up to 31/12/87; full list of members
dot icon28/10/1988
Return made up to 31/08/88; full list of members
dot icon20/05/1988
Registered office changed on 20/05/88 from:\281-291 davidson road, croydon, surrey, cro 6DQ
dot icon28/04/1988
Wd 23/03/88 ad 01/02/88--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon25/03/1988
New director appointed
dot icon11/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon06/07/1987
Particulars of mortgage/charge
dot icon15/11/1986
Registered office changed on 15/11/86 from:\cray avenue, orpington, kent, BR5 3ST
dot icon25/09/1986
Registered office changed on 25/09/86 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1986
Certificate of Incorporation
dot icon23/09/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
203.12K
-
0.00
233.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CORES & TUBES LIMITED

CORES & TUBES LIMITED is an(a) Dissolved company incorporated on 23/09/1986 with the registered office located at Vulcan Way, New Addington, Croydon, Surrey CR0 9UG. There is currently no 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 CORES & TUBES LIMITED?

toggle

CORES & TUBES LIMITED is currently Dissolved. It was registered on 23/09/1986 and dissolved on 26/08/2025.

Where is CORES & TUBES LIMITED located?

toggle

CORES & TUBES LIMITED is registered at Vulcan Way, New Addington, Croydon, Surrey CR0 9UG.

What does CORES & TUBES LIMITED do?

toggle

CORES & TUBES LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CORES & TUBES LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via compulsory strike-off.