CORWOOD'S LIMITED

Register to unlock more data on OkredoRegister

CORWOOD'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870412

Incorporation date

03/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Jones Lowndes Dwyer 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Appointment of a voluntary liquidator
dot icon17/05/2023
Statement of affairs
dot icon21/04/2023
Registered office address changed from 176 Monton Road Monton Manchester M30 9GA England to Jones Lowndes Dwyer 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2023-04-21
dot icon19/04/2023
Director's details changed for Mr Nigel Jeffrey Eaton on 2023-04-10
dot icon19/04/2023
Secretary's details changed for Nigel Jeffrey Eaton on 2023-04-10
dot icon19/04/2023
Change of details for Mr Nigel Jeffrey Eaton as a person with significant control on 2023-04-10
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon16/08/2021
Termination of appointment of Colin John Houghton as a director on 2021-08-16
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon25/06/2020
Registered office address changed from Unit 28 King Street Trading Estate Middlewich Cheshire CW10 9LF to 176 Monton Road Monton Manchester M30 9GA on 2020-06-25
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon16/01/2015
Director's details changed for Colin John Houghton on 2015-01-16
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/01/2010
Purchase of own shares.
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon15/12/2009
Appointment of Colin John Houghton as a director
dot icon15/12/2009
Appointment of Nigel Jeffrey Eaton as a director
dot icon14/12/2009
Termination of appointment of Eileen Corwood as a director
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Resolutions
dot icon03/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Eileen Christine Corwood on 2009-12-03
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 03/11/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 03/11/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 03/11/06; full list of members
dot icon03/11/2005
Return made up to 03/11/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2004
Return made up to 03/11/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Ad 12/03/04--------- £ si 1000@1=1000 £ ic 2/1002
dot icon07/04/2004
Nc inc already adjusted 11/03/04
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon26/03/2004
Return made up to 03/11/03; full list of members; amend
dot icon13/11/2003
Return made up to 03/11/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon03/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 03/11/02; full list of members
dot icon14/11/2001
Return made up to 03/11/01; full list of members
dot icon13/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/11/2000
Return made up to 03/11/00; full list of members
dot icon06/05/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon31/03/2000
Certificate of change of name
dot icon07/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned;director resigned
dot icon07/12/1999
Registered office changed on 07/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon29/11/1999
£ nc 100/1000 22/11/99
dot icon03/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
03/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.50K
-
0.00
-
-
2022
4
1.53K
-
0.00
-
-
2022
4
1.53K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.53K £Descended-38.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Jeffrey Eaton
Director
02/12/2009 - Present
-
Eaton, Nigel Jeffrey
Secretary
03/07/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORWOOD'S LIMITED

CORWOOD'S LIMITED is an(a) Dissolved company incorporated on 03/11/1999 with the registered office located at Jones Lowndes Dwyer 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORWOOD'S LIMITED?

toggle

CORWOOD'S LIMITED is currently Dissolved. It was registered on 03/11/1999 and dissolved on 26/09/2024.

Where is CORWOOD'S LIMITED located?

toggle

CORWOOD'S LIMITED is registered at Jones Lowndes Dwyer 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG.

What does CORWOOD'S LIMITED do?

toggle

CORWOOD'S LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CORWOOD'S LIMITED have?

toggle

CORWOOD'S LIMITED had 4 employees in 2022.

What is the latest filing for CORWOOD'S LIMITED?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.