CORINTHIAN MARKETING LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01930303

Incorporation date

11/07/1985

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1985)
dot icon11/10/2017
Final Gazette dissolved following liquidation
dot icon11/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2015-07-03
dot icon02/08/2016
Liquidators' statement of receipts and payments to 2016-07-03
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-07-03
dot icon20/08/2013
Liquidators' statement of receipts and payments to 2013-07-03
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon03/04/2013
Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2013-04-04
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-07-03
dot icon03/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/06/2011
Statement of affairs with form 2.14B/2.15B
dot icon14/06/2011
Notice of deemed approval of proposals
dot icon19/05/2011
Termination of appointment of Andrew Speed as a director
dot icon19/05/2011
Termination of appointment of Nigel Kay as a director
dot icon19/05/2011
Termination of appointment of Simon Shaw as a director
dot icon19/05/2011
Termination of appointment of John Hughes as a director
dot icon19/05/2011
Termination of appointment of Mark Stinchcombe as a secretary
dot icon10/05/2011
Auditor's resignation
dot icon18/04/2011
Appointment of an administrator
dot icon17/04/2011
Registered office address changed from Dralda House 24-28 Crendon Street High Wycombe Buckinghamshire HP13 6LS United Kingdom on 2011-04-18
dot icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon14/04/2010
Accounts made up to 2009-12-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 14/06/09; full list of members
dot icon09/07/2009
Director's change of particulars / andrew speed / 01/11/2008
dot icon30/11/2008
Auditor's resignation
dot icon28/07/2008
Return made up to 14/06/08; full list of members
dot icon13/07/2008
Location of debenture register
dot icon13/07/2008
Location of register of members
dot icon13/07/2008
Registered office changed on 14/07/2008 from dralda house 24-28 crendon st high wycombe buckinghamshire HP13 6LS
dot icon05/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/04/2008
Gbp ic 459897/59901\11/03/08\gbp sr 399996@1=399996\
dot icon03/04/2008
Resolutions
dot icon01/04/2008
Registered office changed on 02/04/2008 from 1ST floor stirling house stirling road cressex business park high wycombe buckinghamshire HP133RT
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2008
Appointment terminated secretary keith gordon
dot icon18/03/2008
Director appointed john barry hughes
dot icon18/03/2008
Director appointed nigel kay
dot icon18/03/2008
Director appointed simon marc shaw
dot icon18/03/2008
Declaration of assistance for shares acquisition
dot icon18/03/2008
Resolutions
dot icon17/03/2008
Resolutions
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Re-registration of Memorandum and Articles
dot icon11/03/2008
Application for reregistration from PLC to private
dot icon05/07/2007
Return made up to 14/06/07; full list of members
dot icon05/07/2007
Director's particulars changed
dot icon04/07/2007
Accounts made up to 2006-12-31
dot icon01/03/2007
£ ic 960502/959897 18/02/07 £ sr 605@1=605
dot icon04/02/2007
Resolutions
dot icon31/01/2007
Director resigned
dot icon14/09/2006
Resolutions
dot icon05/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 14/06/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 14/06/05; full list of members
dot icon06/07/2005
Registered office changed on 07/07/05 from: 134-136 lane end road high wycombe buckinghamshire HP12 4HX
dot icon15/05/2005
Accounts made up to 2004-12-31
dot icon17/11/2004
New director appointed
dot icon14/07/2004
Return made up to 14/06/04; change of members
dot icon28/06/2004
New secretary appointed
dot icon18/05/2004
Accounts made up to 2003-12-31
dot icon15/04/2004
£ ic 1107466/960502 17/02/04 £ sr 146964@1=146964
dot icon24/10/2003
New director appointed
dot icon04/09/2003
Return made up to 14/06/03; full list of members
dot icon12/08/2003
£ ic 1116887/1107466 08/07/03 £ sr 9421@1=9421
dot icon08/06/2003
Accounts made up to 2002-12-31
dot icon22/12/2002
Declaration of satisfaction of mortgage/charge
dot icon22/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon17/06/2002
Return made up to 14/06/02; no change of members
dot icon16/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon07/08/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon13/06/2001
Return made up to 14/06/01; no change of members
dot icon25/01/2001
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Full group accounts made up to 2000-06-30
dot icon11/07/2000
Registered office changed on 12/07/00 from: dralda house 24-28 crendon street high wycombe buckinghamshire HP13 6LS
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon05/04/2000
Full group accounts made up to 1999-06-30
dot icon28/10/1999
Delivery ext'd 3 mth 30/06/99
dot icon20/09/1999
New secretary appointed
dot icon13/09/1999
Auditor's resignation
dot icon12/08/1999
Director's particulars changed
dot icon16/06/1999
Return made up to 14/06/99; no change of members
dot icon09/04/1999
Director resigned
dot icon02/02/1999
Full group accounts made up to 1998-06-30
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon04/10/1998
Resolutions
dot icon07/07/1998
Director resigned
dot icon24/06/1998
Return made up to 14/06/98; full list of members
dot icon21/06/1998
Full group accounts made up to 1997-06-30
dot icon11/06/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon23/11/1997
Delivery ext'd 3 mth 30/06/97
dot icon25/09/1997
Director's particulars changed
dot icon02/08/1997
New director appointed
dot icon17/07/1997
Return made up to 14/06/97; change of members
dot icon31/01/1997
Full group accounts made up to 1996-06-30
dot icon16/07/1996
Return made up to 14/06/96; full list of members
dot icon24/02/1996
Director resigned
dot icon31/01/1996
Full group accounts made up to 1995-06-30
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/11/1995
New director appointed
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon14/09/1995
Director's particulars changed
dot icon14/09/1995
Director's particulars changed
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon23/07/1995
Memorandum and Articles of Association
dot icon23/07/1995
New director appointed
dot icon23/07/1995
Ad 14/07/95--------- £ si 1010196@1=1010196 £ ic 106691/1116887
dot icon23/07/1995
£ nc 200000/1210196 14/07/95
dot icon04/07/1995
Return made up to 14/06/95; full list of members
dot icon09/01/1995
£ ic 114591/105591 16/11/94 £ sr 9000@1=9000
dot icon09/01/1995
Ad 21/11/94--------- £ si 3790@1=3790 £ ic 110801/114591
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts made up to 1994-06-30
dot icon15/09/1994
£ sr 6900@1 15/10/93
dot icon15/09/1994
Ad 26/05/94--------- £ si 5000@1
dot icon18/08/1994
Ad 01/07/94--------- £ si 30000@1=30000 £ ic 80801/110801
dot icon11/08/1994
Return made up to 14/06/94; full list of members
dot icon29/07/1994
Particulars of mortgage/charge
dot icon13/01/1994
£ ic 81551/80801 11/11/93 £ sr 750@1=750
dot icon13/01/1994
Ad 11/11/93--------- £ si 1551@1=1551 £ ic 80000/81551
dot icon08/12/1993
Statement of rights variation attached to shares
dot icon12/11/1993
Accounts made up to 1993-06-30
dot icon17/10/1993
Ad 11/11/92--------- £ si 3000@1
dot icon05/10/1993
Memorandum and Articles of Association
dot icon28/07/1993
Director's particulars changed
dot icon17/06/1993
Return made up to 14/06/93; full list of members
dot icon16/01/1993
Accounts made up to 1992-06-30
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Return made up to 14/06/92; full list of members
dot icon24/03/1992
Auditor's resignation
dot icon15/01/1992
Accounts made up to 1991-06-30
dot icon25/11/1991
Ad 10/09/91--------- £ si 5000@1=5000 £ ic 74000/79000
dot icon03/11/1991
Ad 10/09/91--------- £ si 24000@1=24000 £ ic 50000/74000
dot icon21/10/1991
Statement of rights attached to allotted shares
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon08/09/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon16/08/1991
New secretary appointed
dot icon11/08/1991
Return made up to 14/06/91; full list of members
dot icon23/04/1991
Director resigned
dot icon09/04/1991
Accounts made up to 1990-06-30
dot icon09/04/1991
Return made up to 31/12/90; no change of members
dot icon12/10/1990
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon08/10/1989
Particulars of mortgage/charge
dot icon13/09/1989
New director appointed
dot icon21/08/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/08/1989
Resolutions
dot icon17/08/1989
Accounts for a small company made up to 1988-12-31
dot icon17/08/1989
Return made up to 14/06/89; full list of members
dot icon15/08/1989
Declaration on reregistration from private to PLC
dot icon15/08/1989
Auditor's report
dot icon15/08/1989
Balance Sheet
dot icon15/08/1989
Auditor's statement
dot icon15/08/1989
Re-registration of Memorandum and Articles
dot icon15/08/1989
Application for reregistration from private to PLC
dot icon31/07/1989
Wd 27/07/89 ad 31/05/89--------- part-paid £ si 37500@1=37500 £ ic 12500/50000
dot icon15/06/1989
Accounting reference date extended from 31/12 to 30/06
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Registered office changed on 08/06/89 from: the old registry, amersham hill, high wycombe, bucks. HP13 6NA
dot icon04/06/1989
New director appointed
dot icon21/03/1989
Wd 10/03/89 ad 15/07/88--------- premium £ si 1250@1=1250 £ ic 11250/12500
dot icon21/03/1989
Wd 10/03/89 ad 15/07/88--------- £ si 1250@1=1250 £ ic 10000/11250
dot icon09/08/1988
Director resigned
dot icon09/08/1988
Registered office changed on 10/08/88 from: gibbons brook sellindge nr ashford kent
dot icon26/07/1988
Accounts for a small company made up to 1987-12-31
dot icon26/07/1988
Return made up to 12/07/88; full list of members
dot icon25/06/1987
Accounts made up to 1986-12-31
dot icon25/06/1987
Return made up to 15/05/87; full list of members
dot icon25/06/1987
Return made up to 15/05/86; full list of members
dot icon11/07/1985
Incorporation
dot icon11/07/1985
Miscellaneous
dot icon26/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stinchcombe, Mark Andrew
Director
20/10/2003 - Present
3
Bayley, Trevor Keith
Director
14/07/1995 - 01/07/1998
25
Speed, Andrew James
Director
01/08/1991 - 20/05/2011
6
Shaw, Simon Park
Director
16/08/1991 - 12/02/1996
-
Stinchcombe, Mark Andrew
Director
01/08/1991 - 02/06/1998
3

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 CORINTHIAN MARKETING LIMITED

CORINTHIAN MARKETING LIMITED is an(a) Dissolved company incorporated on 11/07/1985 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. 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 CORINTHIAN MARKETING LIMITED?

toggle

CORINTHIAN MARKETING LIMITED is currently Dissolved. It was registered on 11/07/1985 and dissolved on 11/10/2017.

Where is CORINTHIAN MARKETING LIMITED located?

toggle

CORINTHIAN MARKETING LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does CORINTHIAN MARKETING LIMITED do?

toggle

CORINTHIAN MARKETING LIMITED operates in the Manufacture of games and toys (36.50 - SIC 2003) sector.

What is the latest filing for CORINTHIAN MARKETING LIMITED?

toggle

The latest filing was on 11/10/2017: Final Gazette dissolved following liquidation.