CORNVILLE LIMITED

Register to unlock more data on OkredoRegister

CORNVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364997

Incorporation date

23/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Acrey Fields, Woburn Road, Wootton, Bedfordshire MK43 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1989)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon10/03/2023
Application to strike the company off the register
dot icon31/01/2023
Termination of appointment of Jeffrey Liaw as a director on 2023-01-17
dot icon31/01/2023
Appointment of Keith Duty as a director on 2023-01-17
dot icon31/01/2023
Appointment of Leah Canham Stearns as a director on 2023-01-17
dot icon31/01/2023
Appointment of Mr Paul Kevin Kirkpatrick as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Gregory Depasquale as a director on 2022-12-23
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Solvency Statement dated 10/10/22
dot icon27/10/2022
Statement by Directors
dot icon27/10/2022
Statement of capital on 2022-10-27
dot icon05/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon04/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon15/12/2021
Satisfaction of charge 1 in full
dot icon15/12/2021
Satisfaction of charge 2 in full
dot icon27/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon11/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-07-31
dot icon07/07/2020
Appointment of Mr Jeffrey Liaw as a director on 2020-06-18
dot icon07/07/2020
Appointment of Mr Stephen Powers as a director on 2020-06-18
dot icon07/07/2020
Termination of appointment of Paul Anthony Styer as a director on 2020-06-18
dot icon07/07/2020
Termination of appointment of Nigel James Paget as a director on 2020-06-18
dot icon07/07/2020
Termination of appointment of William Easley Franklin as a director on 2020-06-18
dot icon07/07/2020
Termination of appointment of Jonathan David Canning as a director on 2020-06-18
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon12/02/2020
Director's details changed for Mr Nigel James Paget on 2020-02-03
dot icon03/12/2019
Director's details changed for Mr Jonathan David Canning on 2019-11-04
dot icon03/12/2019
Director's details changed for Mr William Easley Franklin on 2019-11-04
dot icon03/12/2019
Director's details changed for Mr Nigel James Paget on 2019-11-04
dot icon03/12/2019
Director's details changed for Mr Gregory Depasquale on 2019-11-04
dot icon03/12/2019
Director's details changed for Miss Jane Pocock on 2019-11-04
dot icon03/12/2019
Director's details changed for Mr Paul Anthony Styer on 2019-11-04
dot icon07/06/2019
Appointment of Miss Jane Pocock as a director on 2019-06-05
dot icon07/06/2019
Termination of appointment of Simon Sheldon-Wilson as a director on 2019-06-05
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon11/01/2019
Appointment of Mr William Easley Franklin as a director on 2019-01-08
dot icon11/01/2019
Appointment of Mr Gregory Depasquale as a director on 2019-01-08
dot icon11/01/2019
Termination of appointment of Vincent William Mitz as a director on 2019-01-08
dot icon02/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon14/10/2016
Secretary's details changed for Hp Secretarial Services Limited on 2016-10-07
dot icon08/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/02/2016
Termination of appointment of Peter Haggerwood as a director on 2016-02-24
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Jonathan David Canning as a director on 2016-01-18
dot icon19/01/2016
Appointment of Mr Simon Sheldon-Wilson as a director on 2016-01-18
dot icon14/12/2015
Register inspection address has been changed from C/O Howes Percival Solicitors Llp Oxford House Cliftonville Northampton NN1 5PN England to C/O Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon12/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/05/2014
Termination of appointment of Russell Lowy as a director
dot icon02/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon06/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/12/2013
Director's details changed for Russell Dennis Lowy on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Nigel James Paget on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Paul Anthony Styer on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Vincent William Mitz on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Peter Haggerwood on 2013-12-11
dot icon20/08/2013
Register inspection address has been changed
dot icon20/08/2013
Register(s) moved to registered inspection location
dot icon15/07/2013
Appointment of Hp Secretarial Services Limited as a secretary
dot icon15/07/2013
Termination of appointment of Carl Westwood as a secretary
dot icon08/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/10/2012
Appointment of Russell Dennis Lowy as a director
dot icon06/06/2012
Appointment of Mr Peter Haggerwood as a director
dot icon06/06/2012
Appointment of Mr Nigel James Paget as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mr Vincent William Mitz on 2011-08-01
dot icon20/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr Vincent William Mitz on 2010-02-17
dot icon30/11/2010
Director's details changed for Mr Vincent William Mitz on 2010-11-30
dot icon30/11/2010
Director's details changed for Mr Paul Anthony Styer on 2010-11-30
dot icon30/11/2010
Secretary's details changed for Mr Carl Jonathan Westwood on 2010-11-30
dot icon14/04/2010
Full accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/03/2009
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon16/03/2009
Return made up to 22/02/09; full list of members
dot icon01/05/2008
Secretary appointed mr carl jonathan westwood
dot icon01/05/2008
Appointment terminated secretary judie howlett
dot icon25/02/2008
Return made up to 22/02/08; full list of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Director resigned
dot icon15/05/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 22/02/07; full list of members
dot icon03/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Return made up to 22/02/06; full list of members
dot icon27/02/2006
Secretary's particulars changed
dot icon08/12/2005
Full accounts made up to 2005-04-30
dot icon10/05/2005
Director's particulars changed
dot icon09/05/2005
Director resigned
dot icon04/04/2005
Return made up to 22/02/05; full list of members
dot icon14/03/2005
New director appointed
dot icon01/09/2004
Full accounts made up to 2004-05-01
dot icon31/08/2004
Director resigned
dot icon22/07/2004
Particulars of mortgage/charge
dot icon07/06/2004
Director resigned
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-05-03
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
New director appointed
dot icon18/08/2003
New director appointed
dot icon26/03/2003
Auditor's resignation
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon24/01/2003
Director resigned
dot icon13/12/2002
New director appointed
dot icon09/08/2002
Full accounts made up to 2002-04-27
dot icon04/08/2002
Miscellaneous
dot icon05/03/2002
Return made up to 22/02/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-04-28
dot icon04/11/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon26/02/2001
Return made up to 22/02/01; full list of members
dot icon23/02/2001
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon29/11/1999
Full accounts made up to 1999-05-01
dot icon23/02/1999
Return made up to 22/02/99; no change of members
dot icon21/02/1999
Full accounts made up to 1998-05-02
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon03/03/1998
Return made up to 22/02/98; no change of members
dot icon03/12/1997
New secretary appointed
dot icon02/12/1997
Secretary resigned
dot icon30/09/1997
Full accounts made up to 1997-04-30
dot icon13/07/1997
Director resigned
dot icon04/03/1997
Return made up to 22/02/97; full list of members
dot icon15/09/1996
Full accounts made up to 1996-04-30
dot icon15/04/1996
Return made up to 22/02/96; no change of members
dot icon12/10/1995
Full accounts made up to 1995-04-30
dot icon07/09/1995
Secretary resigned;new secretary appointed
dot icon20/04/1995
Registered office changed on 20/04/95 from: hillside house, 2-6 friern park, north finchley, london. N12 9BY
dot icon27/03/1995
Return made up to 22/02/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 22/02/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-04-30
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon26/02/1993
Return made up to 22/02/93; no change of members
dot icon02/02/1992
Full accounts made up to 1991-04-30
dot icon02/02/1992
Return made up to 31/12/91; no change of members
dot icon19/03/1991
Full accounts made up to 1990-04-30
dot icon19/03/1991
Return made up to 28/02/91; full list of members
dot icon20/11/1990
New director appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: acctim house 995 high road london N12 8QX
dot icon09/08/1989
Wd 31/07/89 ad 26/06/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/08/1989
Accounting reference date notified as 30/04
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon28/04/1989
Nc inc already adjusted
dot icon28/04/1989
Resolutions
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1989
Resolutions
dot icon06/04/1989
Registered office changed on 06/04/89 from: classic house 174/180 old street london EC1V 9BP
dot icon23/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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
Kirkpatrick, Paul Kevin
Director
16/01/2023 - Present
21
Depasquale, Gregory
Director
07/01/2019 - 22/12/2022
20
Liaw, Jeffrey
Director
17/06/2020 - 16/01/2023
19
Pocock, Jane
Director
05/06/2019 - Present
39
Duty, Keith
Director
16/01/2023 - Present
19

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 CORNVILLE LIMITED

CORNVILLE LIMITED is an(a) Dissolved company incorporated on 23/03/1989 with the registered office located at Acrey Fields, Woburn Road, Wootton, Bedfordshire MK43 9EJ. There are currently 4 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 CORNVILLE LIMITED?

toggle

CORNVILLE LIMITED is currently Dissolved. It was registered on 23/03/1989 and dissolved on 01/08/2023.

Where is CORNVILLE LIMITED located?

toggle

CORNVILLE LIMITED is registered at Acrey Fields, Woburn Road, Wootton, Bedfordshire MK43 9EJ.

What does CORNVILLE LIMITED do?

toggle

CORNVILLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORNVILLE LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.