CORNWARD LIMITED

Register to unlock more data on OkredoRegister

CORNWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02357799

Incorporation date

08/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

KPMG LLP, 1 Waterloo Way, Leicester, Leicestershire LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1989)
dot icon09/04/2017
Final Gazette dissolved following liquidation
dot icon09/01/2017
Notice of move from Administration to Dissolution on 2016-12-19
dot icon10/11/2016
Administrator's progress report to 2016-10-05
dot icon12/07/2016
Notice of extension of period of Administration
dot icon17/05/2016
Administrator's progress report to 2016-04-05
dot icon04/11/2015
Administrator's progress report to 2015-10-05
dot icon04/10/2015
Notice of appointment of replacement/additional administrator
dot icon04/10/2015
Notice of vacation of office by administrator
dot icon22/07/2015
Notice of extension of period of Administration
dot icon28/06/2015
Notice of extension of period of Administration
dot icon11/05/2015
Administrator's progress report to 2015-04-05
dot icon03/11/2014
Administrator's progress report to 2014-10-05
dot icon30/06/2014
Notice of extension of period of Administration
dot icon30/06/2014
Notice of extension of period of Administration
dot icon23/04/2014
Administrator's progress report to 2014-04-05
dot icon21/10/2013
Administrator's progress report to 2013-10-05
dot icon04/07/2013
Administrator's progress report to 2013-04-05
dot icon10/06/2013
Notice of extension of period of Administration
dot icon09/06/2013
Notice of extension of period of Administration
dot icon30/01/2013
Administrator's progress report to 2012-12-27
dot icon24/01/2013
Administrator's progress report to 2012-12-27
dot icon10/09/2012
Notice of deemed approval of proposals
dot icon16/08/2012
Statement of administrator's proposal
dot icon04/07/2012
Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 2012-07-05
dot icon03/07/2012
Appointment of an administrator
dot icon24/06/2012
Termination of appointment of David Coutts as a director
dot icon24/06/2012
Termination of appointment of Deborah Coutts as a director
dot icon16/04/2012
Appointment of Mr David Coutts as a director
dot icon16/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon18/02/2012
Registered office address changed from 161 Kettering Road Northampton Northamptonshire NN1 4BS on 2012-02-19
dot icon18/02/2012
Appointment of Mrs Deborah Louise Coutts as a director
dot icon18/02/2012
Termination of appointment of Maureen Keet as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/09/2011
Appointment of Mrs Maureen Elaine Keet as a director
dot icon15/09/2011
Termination of appointment of Luke Keet as a director
dot icon02/06/2011
Termination of appointment of Dean Cranstoun as a secretary
dot icon23/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon13/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Appointment of Luke Jared Keet as a director
dot icon19/05/2010
Termination of appointment of Maureen Keet as a director
dot icon04/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon07/03/2010
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 2010-03-08
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/03/2009
Return made up to 25/02/09; full list of members
dot icon16/09/2008
Registered office changed on 17/09/2008 from brook house park avenue ventnor isle of wight PO38 1LE
dot icon11/05/2008
Memorandum and Articles of Association
dot icon11/05/2008
Resolutions
dot icon24/04/2008
Director appointed maureen elaine keet
dot icon23/04/2008
Accounting reference date shortened from 31/07/2008 to 30/04/2008
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Secretary appointed dean martin cranstoun
dot icon17/04/2008
Appointment terminated secretary comlaw secretaries LIMITED
dot icon17/04/2008
Appointment terminated director naseem pradhan
dot icon17/04/2008
Appointment terminated director shamin ahmed
dot icon24/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/03/2008
Return made up to 25/02/08; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon08/03/2007
Return made up to 25/02/07; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/03/2006
Return made up to 25/02/06; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/03/2005
Return made up to 25/02/05; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon12/03/2004
Return made up to 25/02/04; full list of members
dot icon10/03/2004
Registered office changed on 11/03/04 from: 1 grange court shore road ventnor isle of wight PO38 1RF
dot icon02/05/2003
Full accounts made up to 2002-07-31
dot icon05/03/2003
Return made up to 25/02/03; full list of members
dot icon29/05/2002
Full accounts made up to 2001-07-31
dot icon10/03/2002
Return made up to 05/03/02; full list of members
dot icon21/01/2002
Ad 14/01/02--------- £ si 8@1=8 £ ic 350002/350010
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon21/05/2001
Full accounts made up to 2000-07-31
dot icon22/03/2001
Return made up to 05/03/01; full list of members
dot icon28/03/2000
Return made up to 05/03/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-07-31
dot icon07/09/1999
Registered office changed on 08/09/99 from: 108 kingsmead avenue worcester park surrey KT4 8UT
dot icon27/04/1999
Full accounts made up to 1998-07-31
dot icon01/03/1999
Return made up to 05/03/99; change of members
dot icon27/05/1998
Full accounts made up to 1997-07-31
dot icon04/03/1998
Director's particulars changed
dot icon04/03/1998
Return made up to 05/03/98; full list of members
dot icon15/05/1997
Full accounts made up to 1996-07-31
dot icon10/03/1997
Return made up to 05/03/97; no change of members
dot icon27/05/1996
Full accounts made up to 1995-07-31
dot icon10/03/1996
Return made up to 05/03/96; full list of members
dot icon24/05/1995
Full accounts made up to 1994-07-31
dot icon02/03/1995
Return made up to 09/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Full accounts made up to 1993-07-31
dot icon08/05/1994
Return made up to 09/03/94; no change of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon22/03/1993
Return made up to 09/03/93; full list of members
dot icon16/01/1993
Director resigned;new director appointed
dot icon08/09/1992
Full accounts made up to 1991-07-31
dot icon13/05/1992
Return made up to 09/03/92; no change of members
dot icon17/03/1992
Full accounts made up to 1990-07-31
dot icon17/03/1992
Accounting reference date shortened from 31/03 to 31/07
dot icon01/03/1992
Return made up to 09/03/91; no change of members
dot icon01/03/1992
Return made up to 09/03/90; full list of members
dot icon22/10/1989
Wd 12/10/89 ad 11/08/89--------- £ si 350000@1=350000 £ ic 2/350002
dot icon06/09/1989
New secretary appointed
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Nc inc already adjusted
dot icon29/08/1989
Recon
dot icon28/08/1989
Memorandum and Articles of Association
dot icon22/08/1989
Particulars of mortgage/charge
dot icon22/08/1989
Particulars of mortgage/charge
dot icon14/08/1989
Registered office changed on 15/08/89 from: 5 balfour place mount street london W1Y 5RG
dot icon13/07/1989
New director appointed
dot icon07/06/1989
Resolutions
dot icon07/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 22/03/89 from: classic house 174/180 old street london EC1V 9BP
dot icon08/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
dot iconNext due on
30/01/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coutts, David Angus
Director
30/09/2011 - 24/06/2012
13
Pradhan, Naseem
Director
31/12/1992 - 19/03/2008
6
Keet, Maureen Elaine
Director
31/08/2011 - 31/01/2012
2
Keet, Maureen Elaine
Director
19/03/2008 - 29/04/2010
2
Cranstoun, Dean Martin
Secretary
19/03/2008 - 30/04/2011
-

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 CORNWARD LIMITED

CORNWARD LIMITED is an(a) Dissolved company incorporated on 08/03/1989 with the registered office located at KPMG LLP, 1 Waterloo Way, Leicester, Leicestershire LE1 6LP. There is currently no 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 CORNWARD LIMITED?

toggle

CORNWARD LIMITED is currently Dissolved. It was registered on 08/03/1989 and dissolved on 09/04/2017.

Where is CORNWARD LIMITED located?

toggle

CORNWARD LIMITED is registered at KPMG LLP, 1 Waterloo Way, Leicester, Leicestershire LE1 6LP.

What does CORNWARD LIMITED do?

toggle

CORNWARD LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CORNWARD LIMITED?

toggle

The latest filing was on 09/04/2017: Final Gazette dissolved following liquidation.