CORNER TO LEARN LIMITED

Register to unlock more data on OkredoRegister

CORNER TO LEARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03410364

Incorporation date

27/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

77a Alma Road, Clifton, Bristol B58 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1997)
dot icon13/06/2017
Final Gazette dissolved following liquidation
dot icon13/03/2017
Return of final meeting in a members' voluntary winding up
dot icon25/02/2016
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 77a Alma Road Clifton Bristol B58 2DP on 2016-02-26
dot icon24/02/2016
Appointment of a voluntary liquidator
dot icon23/02/2016
Declaration of solvency
dot icon23/02/2016
Resolutions
dot icon08/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/02/2016
Previous accounting period extended from 2015-07-31 to 2015-10-31
dot icon03/02/2016
Satisfaction of charge 1 in full
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon15/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 2014-04-16
dot icon20/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon07/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon20/09/2011
Director's details changed for Neil Laurence Griffiths on 2011-08-01
dot icon20/09/2011
Secretary's details changed for Mrs Yvonne Deeley on 2011-08-01
dot icon15/06/2011
Registered office address changed from 16 Abbey Churchyard Bath Banes BA1 1LY on 2011-06-16
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2011
Appointment of Mrs Yvonne Deeley as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/08/2009
Return made up to 28/07/09; full list of members
dot icon19/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/03/2009
Appointment terminated secretary jennifer rainbow
dot icon14/08/2008
Return made up to 28/07/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 28/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/09/2006
Return made up to 28/07/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 28/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 28/07/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/08/2003
Return made up to 28/07/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon18/08/2002
Certificate of change of name
dot icon30/07/2002
Return made up to 28/07/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon29/07/2001
Return made up to 28/07/01; full list of members
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon01/03/2001
Accounts for a small company made up to 2000-07-31
dot icon15/08/2000
Return made up to 28/07/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-07-31
dot icon09/08/1999
Return made up to 28/07/99; no change of members
dot icon25/10/1998
Accounts for a small company made up to 1998-07-31
dot icon25/07/1998
Return made up to 28/07/98; full list of members
dot icon06/10/1997
Certificate of change of name
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Registered office changed on 11/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon27/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/1997 - 18/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/07/1997 - 18/08/1997
43699
Griffiths, Neil Laurence
Director
18/08/1997 - Present
7
Deeley, Yvonne
Secretary
10/04/2011 - Present
-
Mann, Scott
Secretary
18/08/1997 - 27/01/2001
-

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 CORNER TO LEARN LIMITED

CORNER TO LEARN LIMITED is an(a) Dissolved company incorporated on 27/07/1997 with the registered office located at 77a Alma Road, Clifton, Bristol B58 2DP. 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 CORNER TO LEARN LIMITED?

toggle

CORNER TO LEARN LIMITED is currently Dissolved. It was registered on 27/07/1997 and dissolved on 13/06/2017.

Where is CORNER TO LEARN LIMITED located?

toggle

CORNER TO LEARN LIMITED is registered at 77a Alma Road, Clifton, Bristol B58 2DP.

What does CORNER TO LEARN LIMITED do?

toggle

CORNER TO LEARN LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CORNER TO LEARN LIMITED?

toggle

The latest filing was on 13/06/2017: Final Gazette dissolved following liquidation.