CORNFORTH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CORNFORTH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02026989

Incorporation date

10/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1a Simpson Buildings, Borough Road Gallowfields, Trading Estate Richmond, North Yorkshire DL10 4XACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon03/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2011
First Gazette notice for voluntary strike-off
dot icon09/06/2011
Application to strike the company off the register
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon19/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon09/12/2008
Location of register of members
dot icon08/12/2008
Director's Change of Particulars / michael flounders / 14/11/2008 / HouseName/Number was: , now: 1; Street was: 20 pond view, now: lawson court; Area was: , now: high coniscliffe; Region was: county durham, now: co. Durham; Post Code was: DL1 1LD, now: DL2 2LX; Country was: , now: united kingdom
dot icon08/12/2008
Director's Change of Particulars / rebecca trelease / 14/11/2008 / HouseName/Number was: , now: 1; Street was: 20 pond view, now: lawson court; Area was: , now: high coniscliffe; Region was: county durham, now: ; Post Code was: DL1 1LD, now: DL2 2LX; Country was: , now: united kingdom
dot icon26/08/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon26/08/2008
Appointment Terminated Director pauleen murphy
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New secretary appointed;new director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon27/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon27/11/2006
Return made up to 20/11/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/11/2002
Return made up to 20/11/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-08-31
dot icon05/12/2000
Return made up to 20/11/00; full list of members
dot icon26/03/2000
Full accounts made up to 1999-08-31
dot icon05/12/1999
Return made up to 20/11/99; full list of members
dot icon05/12/1999
Director's particulars changed
dot icon09/04/1999
Full accounts made up to 1998-08-31
dot icon31/01/1999
Director resigned
dot icon01/12/1998
Return made up to 20/11/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-08-31
dot icon30/11/1997
Return made up to 20/11/97; full list of members
dot icon15/06/1997
Registered office changed on 16/06/97 from: 45 firby road gallowfields trading estate richmond north yorkshire DL10 4SS
dot icon09/04/1997
Full accounts made up to 1996-08-31
dot icon26/11/1996
Return made up to 20/11/96; no change of members
dot icon24/05/1996
Registered office changed on 25/05/96 from: 60,racecourse rd gallowfields trading estate richmond north yorks DL10 4TE
dot icon01/04/1996
Full accounts made up to 1995-08-31
dot icon04/12/1995
Return made up to 20/11/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-08-31
dot icon04/01/1995
Return made up to 20/11/94; full list of members
dot icon07/12/1993
Return made up to 20/11/93; no change of members
dot icon07/12/1993
Director's particulars changed
dot icon07/12/1993
Accounts for a small company made up to 1993-08-31
dot icon21/01/1993
Full accounts made up to 1992-08-31
dot icon24/11/1992
Return made up to 20/11/92; no change of members
dot icon24/11/1992
Secretary's particulars changed;director's particulars changed
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon21/11/1991
Return made up to 20/11/91; full list of members
dot icon21/11/1991
Registered office changed on 22/11/91
dot icon04/11/1991
Full accounts made up to 1991-08-31
dot icon03/03/1991
Return made up to 20/11/90; full list of members
dot icon14/02/1991
Full accounts made up to 1990-08-31
dot icon12/11/1989
Full accounts made up to 1989-08-31
dot icon12/11/1989
Return made up to 20/11/89; no change of members
dot icon13/12/1988
Full accounts made up to 1988-08-31
dot icon13/12/1988
Return made up to 12/12/88; no change of members
dot icon25/04/1988
Registered office changed on 26/04/88 from: 8 cornforth hill richmond north yorkshire DL10 4RR
dot icon17/11/1987
Return made up to 30/10/87; full list of members
dot icon17/11/1987
Full accounts made up to 1987-08-31
dot icon17/09/1986
Registered office changed on 18/09/86 from: 47 brunswick place london N1 6EE
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Accounting reference date notified as 31/08
dot icon31/08/1986
Gazettable document
dot icon18/08/1986
Certificate of change of name
dot icon10/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trelease, Paul
Director
18/12/2007 - Present
6
Trelease, Julie Anne
Director
18/12/2007 - Present
3
Flounders, Michael Charles
Director
18/12/2007 - Present
4
Trelease, Rebecca Esme
Director
18/12/2007 - Present
-
Trelease, Paul
Secretary
18/12/2007 - Present
1

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 CORNFORTH CONSTRUCTION LIMITED

CORNFORTH CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 10/06/1986 with the registered office located at Unit 1a Simpson Buildings, Borough Road Gallowfields, Trading Estate Richmond, North Yorkshire DL10 4XA. There are currently 5 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 CORNFORTH CONSTRUCTION LIMITED?

toggle

CORNFORTH CONSTRUCTION LIMITED is currently Dissolved. It was registered on 10/06/1986 and dissolved on 03/10/2011.

Where is CORNFORTH CONSTRUCTION LIMITED located?

toggle

CORNFORTH CONSTRUCTION LIMITED is registered at Unit 1a Simpson Buildings, Borough Road Gallowfields, Trading Estate Richmond, North Yorkshire DL10 4XA.

What does CORNFORTH CONSTRUCTION LIMITED do?

toggle

CORNFORTH CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CORNFORTH CONSTRUCTION LIMITED?

toggle

The latest filing was on 03/10/2011: Final Gazette dissolved via voluntary strike-off.