CORNERSTONE (NORTH EAST) LLP

Register to unlock more data on OkredoRegister

CORNERSTONE (NORTH EAST) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC314163

Incorporation date

15/07/2005

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

The Mill House Blackfell, Birtley, Chester Le Street DH3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon18/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Member's details changed for Mr Carl Edward James Mcdonald on 2018-01-08
dot icon08/01/2018
Registered office address changed from , 1 Westgate Westgate, Wetherby, LS22 6LL, England to The Mill House Blackfell Birtley Chester Le Street DH3 1RE on 2018-01-08
dot icon21/11/2017
Compulsory strike-off action has been discontinued
dot icon20/11/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Termination of appointment of Kathryn Howe as a member on 2017-08-24
dot icon24/08/2017
Appointment of Mr Carl Edward James Mcdonald as a member on 2017-08-24
dot icon26/07/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon14/11/2016
Member's details changed for Mrs Kathryn Howe on 2016-11-14
dot icon21/10/2016
Registered office address changed from , the Mill House, Washington, County Durham, DH3 1RE to The Mill House Blackfell Birtley Chester Le Street DH3 1RE on 2016-10-21
dot icon07/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon07/09/2016
Termination of appointment of Glenn Joseph John Furey as a member on 2016-03-05
dot icon30/03/2016
Appointment of Mrs Kathryn Howe as a member on 2016-03-05
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon26/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/02/2016
Total exemption small company accounts made up to 2014-07-31
dot icon19/12/2015
Compulsory strike-off action has been suspended
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon17/07/2015
Annual return made up to 2015-07-15
dot icon16/03/2015
Member's details changed for Mr Andrew James Mcdonald on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Andrew James Mcdonald on 2015-03-01
dot icon26/01/2015
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2014
Appointment of Mr Glenn Joseph John Furey as a member on 2014-10-24
dot icon30/10/2014
Termination of appointment of Katie Howe as a member on 2014-10-24
dot icon02/09/2014
Compulsory strike-off action has been discontinued
dot icon01/09/2014
Annual return made up to 2014-07-15
dot icon29/07/2014
First Gazette notice for compulsory strike-off
dot icon07/08/2013
Annual return made up to 2013-07-15
dot icon19/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-15
dot icon09/11/2011
Annual return made up to 2011-07-15
dot icon26/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/05/2011
Member's details changed for Miss Katie Howe on 2011-04-12
dot icon13/04/2011
Annual return made up to 2010-08-12
dot icon05/04/2011
Member's details changed for Mr Andrew James Mcdonald on 2010-08-12
dot icon09/09/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/07/2010
Compulsory strike-off action has been discontinued
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon22/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon20/11/2009
Annual return made up to 2009-07-15
dot icon20/11/2009
Termination of appointment of Carl Mcdonald as a member
dot icon20/11/2009
Appointment of Mr Andrew James Mcdonald as a member
dot icon09/11/2009
Termination of appointment of Carl Mcdonald as a member
dot icon27/07/2009
Annual return made up to 15/07/08
dot icon27/07/2009
LLP member appointed kathryn howe
dot icon27/07/2009
Member resigned deanne mcdonald
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Member resigned
dot icon11/08/2007
Accounts for a dormant company made up to 2006-07-31
dot icon01/04/2007
Annual return made up to 31/07/06
dot icon01/09/2005
New member appointed
dot icon01/09/2005
New member appointed
dot icon01/09/2005
Registered office changed on 01/09/05 from: tilly bailey & irvine, newport house teesdale south, thornaby place, stockton on tees TS17 6SE
dot icon16/08/2005
New member appointed
dot icon16/08/2005
Member resigned
dot icon16/08/2005
Member resigned
dot icon15/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2016
dot iconLast change occurred
31/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2016
dot iconNext account date
31/07/2017
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORNERSTONE (NORTH EAST) LLP

CORNERSTONE (NORTH EAST) LLP is an(a) Dissolved company incorporated on 15/07/2005 with the registered office located at The Mill House Blackfell, Birtley, Chester Le Street DH3 1RE. 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 CORNERSTONE (NORTH EAST) LLP?

toggle

CORNERSTONE (NORTH EAST) LLP is currently Dissolved. It was registered on 15/07/2005 and dissolved on 18/09/2018.

Where is CORNERSTONE (NORTH EAST) LLP located?

toggle

CORNERSTONE (NORTH EAST) LLP is registered at The Mill House Blackfell, Birtley, Chester Le Street DH3 1RE.

What is the latest filing for CORNERSTONE (NORTH EAST) LLP?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved via compulsory strike-off.